Publication Date 27 April 2016 Dorothy Good 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 Attswood Manor, Mount Hill, Braintree Road, Halstead CO9 1SL. Previously of 67 Ockelford Avenue, Chelmsford, Essex, CM1 2AW Date of Claim Deadline 28 June 2016 Notice Type Deceased Estates View Dorothy Good full notice
Publication Date 27 April 2016 Albert Hale 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 43 Tan y Fron, Barry, Vale of Glamorgan CF62 6QQ Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Albert Hale full notice
Publication Date 27 April 2016 Desmond Hall 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 10 Shelley Drive, Burnham on Sea, Somerset TA8 2QD Date of Claim Deadline 28 June 2016 Notice Type Deceased Estates View Desmond Hall full notice
Publication Date 27 April 2016 Ann Elliott 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 29 Croftmeadow Court, Northampton, Northamptonshire, UNITED KINGDOM NN3 8QA Date of Claim Deadline 28 June 2016 Notice Type Deceased Estates View Ann Elliott full notice
Publication Date 27 April 2016 Douglas Fernie 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 16 St Andrews Close, Stapleford, Cambridge CB22 5DX Date of Claim Deadline 28 June 2016 Notice Type Deceased Estates View Douglas Fernie full notice
Publication Date 27 April 2016 James Chandler 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 22 Summerleaze, Trowbridge, Wiltshire BA14 9HZ Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View James Chandler full notice
Publication Date 27 April 2016 Ronald Elliott 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 34 Broadfield Road, Eastington, Stonehouse, Stroud GL10 3AP Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Ronald Elliott full notice
Publication Date 27 April 2016 Maureen Graney 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 125 Trent Boulevard, Nottingham, Nottinghamshire NG2 5BN Date of Claim Deadline 28 June 2016 Notice Type Deceased Estates View Maureen Graney full notice
Publication Date 27 April 2016 Valerie Hallier 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 17, Balcombe Court, West Parade, Worthing, West Sussex Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Valerie Hallier full notice
Publication Date 27 April 2016 Samuel Bryan 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 156 Byron Avenue, Manor Park, London E12 6NH Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Samuel Bryan full notice