Publication Date 4 October 2016 Eileen McCarthy 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 Brisbane Avenue, Wimbledon, London SW19 3AG Date of Claim Deadline 5 December 2016 Notice Type Deceased Estates View Eileen McCarthy full notice
Publication Date 4 October 2016 Audrey Malkin 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 Whitecroft Residential Home, Stanford Road, Orsett RM16 3JL Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Audrey Malkin full notice
Publication Date 4 October 2016 Joyce James 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 Willows, Brotts Road, Normanton-on-Trent NG23 6RL Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Joyce James full notice
Publication Date 4 October 2016 Kathleen Matthews 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 Acacia House Rest Home, Ashford Road, St Michael’s, Kent formerly of 8 Curteis Road, Tenterden, Kent Date of Claim Deadline 9 December 2016 Notice Type Deceased Estates View Kathleen Matthews full notice
Publication Date 4 October 2016 William Lockley 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 Scale Hall Lane, Lancaster, LA1 2RR, Process Operative-Acetates (retired) Widower of Margaret Lockley Housewife Date of Claim Deadline 5 December 2016 Notice Type Deceased Estates View William Lockley full notice
Publication Date 4 October 2016 Audrey Fraser 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 Sandlea House, Sandlea Park, West Kirby, Wirral CH48 0QF Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Audrey Fraser full notice
Publication Date 4 October 2016 Patrick Dunn 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 145 Merganser Drive, Bicester, Oxfordshire OX26 6UG Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Patrick Dunn full notice
Publication Date 4 October 2016 Marjorie Johnson 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 Tan Rhiw, Penrhyn Bay, Llandudno, Conwy LL30 3RB Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Marjorie Johnson full notice
Publication Date 4 October 2016 Valerie Kerr-Wilson 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 Mysevin Nantglyn, Denbigh LL16 5PG Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Valerie Kerr-Wilson full notice
Publication Date 4 October 2016 Anthony Lea 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 Martello Road, Eastbourne, East Sussex BN22 7SU Date of Claim Deadline 5 December 2016 Notice Type Deceased Estates View Anthony Lea full notice