Publication Date 20 October 2016 Eileen Farr 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 19 Bafford Lane, Charlton Kings, Cheltenham, Gloucestershire Date of Claim Deadline 21 December 2016 Notice Type Deceased Estates View Eileen Farr full notice
Publication Date 20 October 2016 Harold Keating 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 2 Westfield Close, Bishop’s Stortford, Hertfordshire CM23 2RD Date of Claim Deadline 30 December 2016 Notice Type Deceased Estates View Harold Keating full notice
Publication Date 20 October 2016 John Hide 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 Ogden Wing, Westbrook Integrated Care Centre, Canterbury Road, Margate, Kent CT9 5DD Date of Claim Deadline 30 December 2016 Notice Type Deceased Estates View John Hide full notice
Publication Date 20 October 2016 Victoria Dowding 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 57 Norton Road, Woodley, Reading, Berkshire RG5 4AJ Date of Claim Deadline 30 December 2016 Notice Type Deceased Estates View Victoria Dowding full notice
Publication Date 20 October 2016 Beryl Hesford 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 76 Catterick Road, Didsbury, Manchester M20 6GF Date of Claim Deadline 30 December 2016 Notice Type Deceased Estates View Beryl Hesford full notice
Publication Date 20 October 2016 Kenneth Jones 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 17 Springfield Close, Woodsetts, Worksop, Nottinghamshire S81 8QD Date of Claim Deadline 30 December 2016 Notice Type Deceased Estates View Kenneth Jones full notice
Publication Date 20 October 2016 Richard De La Mare 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 “Rowardennan”, 2 Bertie Road, Cumnor, Oxford, Oxfordshire OX2 9PS Date of Claim Deadline 30 December 2016 Notice Type Deceased Estates View Richard De La Mare full notice
Publication Date 20 October 2016 Alan 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 3 Clayton Avenue, Hassocks, West Sussex BN6 8QB Date of Claim Deadline 30 December 2016 Notice Type Deceased Estates View Alan Gray full notice
Publication Date 20 October 2016 Norman Brooker 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 Grebe Court, Larkfield, Aylesford, Kent ME20 6JP Date of Claim Deadline 30 December 2016 Notice Type Deceased Estates View Norman Brooker full notice
Publication Date 20 October 2016 Angela Burry 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 Hazelhurst, Barrows Lane, Sway, Hampshire SO41 6DE Date of Claim Deadline 30 December 2016 Notice Type Deceased Estates View Angela Burry full notice