Publication Date 20 July 2016 Daphne Featherstone Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Bide-A-Wee, Scrations Lane, Edgcumbe Road, Lostwithiel, Cornwall PL22 0SL Date of Claim Deadline 30 September 2016 Notice Type Deceased Estates View Daphne Featherstone full notice
Publication Date 20 July 2016 Margaret Ladkin Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 27 Lytton Road, Clarendon Park, Leicester LE2 1WL Date of Claim Deadline 21 September 2016 Notice Type Deceased Estates View Margaret Ladkin full notice
Publication Date 20 July 2016 Patricia Francis Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 14 Rushmoor Close, Rickmansworth WD3 1NA Date of Claim Deadline 21 September 2016 Notice Type Deceased Estates View Patricia Francis full notice
Publication Date 20 July 2016 Jennifer Gough Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 55 Cassiobury Avenue, Feltham, Middlesex TW14 9JE Date of Claim Deadline 23 September 2016 Notice Type Deceased Estates View Jennifer Gough full notice
Publication Date 20 July 2016 Magdalena Gould Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 40 Hillcrest Road, Deepcar, Sheffield S36 2QL Date of Claim Deadline 30 September 2016 Notice Type Deceased Estates View Magdalena Gould full notice
Publication Date 20 July 2016 Joane Gaunt Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 4 Blundell Road, Evington, Leicester LE5 6QA Date of Claim Deadline 30 September 2016 Notice Type Deceased Estates View Joane Gaunt full notice
Publication Date 20 July 2016 Dorothy Gray Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 92 Leamington Avenue, Morden, Surrey SM4 4ON Date of Claim Deadline 30 September 2016 Notice Type Deceased Estates View Dorothy Gray full notice
Publication Date 20 July 2016 Reginald Goddard Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Prideaux House Care Home, 21 Prideaux Road, Eastbourne BN21 2ND formerly of Brimington Care Centre, 73-77 Manor Road, Chesterfield formerly of 2 Litton Close, Staveley, Chesterfield S43 3TD Date of Claim Deadline 30 September 2016 Notice Type Deceased Estates View Reginald Goddard full notice
Publication Date 20 July 2016 James Jelliss Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Flat 43 Applegarth House, Lincoln Close, Slade Green, Kent DA8 2EF Date of Claim Deadline 30 September 2016 Notice Type Deceased Estates View James Jelliss full notice
Publication Date 20 July 2016 Muriel Jennings Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Mill View Care Home, Sunnyside Close, East Grinstead, West Sussex Date of Claim Deadline 30 September 2016 Notice Type Deceased Estates View Muriel Jennings full notice