Publication Date 29 April 2016 Edward Nowak 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 The Polish Home, Penrhos, Pwllheli, Gwynedd LL53 7HN Date of Claim Deadline 6 July 2016 Notice Type Deceased Estates View Edward Nowak full notice
Publication Date 29 April 2016 Marian Kirkham 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 Millfield Nursing Home, 618-622 Huddersfield Road, Oldham OL4 3NN and 393 Oldham Road, Oldham OL4 4DG Date of Claim Deadline 30 June 2016 Notice Type Deceased Estates View Marian Kirkham full notice
Publication Date 29 April 2016 Terence Connolly 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 Park View Road, London NW10 1AJ Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Terence Connolly full notice
Publication Date 29 April 2016 Ruby Grayson 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 30 Love Lane, Castleford, West Yorkshire WF10 5RY Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Ruby Grayson full notice
Publication Date 29 April 2016 Peter Crowe 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 31 Baird Lodge, Lumley Close, Ely, Cambridgeshire CB7 4FF formerly of 2 Whittons Farm, High Street, Waterbeach, Cambridge CB25 9JY Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Peter Crowe full notice
Publication Date 29 April 2016 Annie Bryning 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 701 Hotham Road South, Hull HU5 5JZ Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Annie Bryning full notice
Publication Date 29 April 2016 Robert Carr 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 Arthur Street, High Handenhold, Pelton, Chester Le Street, Durham, DH2 1QE Date of Claim Deadline 30 June 2016 Notice Type Deceased Estates View Robert Carr full notice
Publication Date 29 April 2016 Mavis Chambers 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 The Garden Flat, 4 Carlton Hill, Exmouth, Devon EX8 2AJ Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Mavis Chambers full notice
Publication Date 29 April 2016 Patricia Emmings 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 Villa Adastra, 79 Keymer Road, Hassocks BN6 8QH and 14 Woodlands Way, Southwater RH13 9HZ Date of Claim Deadline 30 June 2016 Notice Type Deceased Estates View Patricia Emmings full notice
Publication Date 29 April 2016 Ronald Hutchings 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 Beechcroft, East Down, Barnstaple, Devon EX31 4LY Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Ronald Hutchings full notice