Publication Date 26 April 2016 Emily Hodgson 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 20 Manor Park, Keswick, Cumbria CA12 4AA Date of Claim Deadline 27 June 2016 Notice Type Deceased Estates View Emily Hodgson full notice
Publication Date 26 April 2016 Eric Driver 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 100 Dunvegan Road, Hull HU8 9LF Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Eric Driver full notice
Publication Date 26 April 2016 Pamela Haydon 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 Old Rectory, 45 Old Tiverton Road, Exeter Date of Claim Deadline 27 June 2016 Notice Type Deceased Estates View Pamela Haydon full notice
Publication Date 26 April 2016 Jean Fuller 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 58 Eastchurch Road, Cliftonville, Margate, Kent CT9 2HY Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Jean Fuller full notice
Publication Date 26 April 2016 Colin 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 3 Marlcroft, Wem, Shrewsbury, Shropshire, SY4 5AN; previous address: 1 Whitemere Road, Shrewsbury, Shropshire, UNITED KINGDOM SY1 3BT Date of Claim Deadline 27 June 2016 Notice Type Deceased Estates View Colin Gough full notice
Publication Date 26 April 2016 Brenden McDermott 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 6 Rose Road, Coleshill, Birmingham B46 1EH Date of Claim Deadline 28 June 2016 Notice Type Deceased Estates View Brenden McDermott full notice
Publication Date 26 April 2016 Thomas Harman 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 61a Forfield Road, Coventry, West Midlands CV6 1FT Date of Claim Deadline 27 June 2016 Notice Type Deceased Estates View Thomas Harman full notice
Publication Date 26 April 2016 Peter Hammond 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 58 Hardwick Estate, Kirton, Boston, Lincolnshire PE20 1HH Date of Claim Deadline 8 July 2016 Notice Type Deceased Estates View Peter Hammond full notice
Publication Date 26 April 2016 Anne Davies 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 41 Oakland Drive, Ledbury, Herefordshire HR8 2EX Date of Claim Deadline 27 June 2016 Notice Type Deceased Estates View Anne Davies full notice
Publication Date 26 April 2016 Kathleen Gee 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 Hermitage Nursing Home, Salop Road, Welshpool, Powys SY21 7EP (formerly of The Firs, Rosemary Drive, Newtown, Powys SY16 3EP) Date of Claim Deadline 27 June 2016 Notice Type Deceased Estates View Kathleen Gee full notice