Publication Date 4 October 2016 Derek Kerwood 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 23 Hudson Street, Bicester, Oxfordshire OX26 2ET Date of Claim Deadline 5 December 2016 Notice Type Deceased Estates View Derek Kerwood full notice
Publication Date 4 October 2016 Colin Latham 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 Stuart Place, Bath BA2 3RQ Date of Claim Deadline 7 December 2016 Notice Type Deceased Estates View Colin Latham full notice
Publication Date 4 October 2016 Norman Higgins 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 26 Mannington Way, West Moors, Ferndown BH22 0JE Date of Claim Deadline 5 December 2016 Notice Type Deceased Estates View Norman Higgins full notice
Publication Date 4 October 2016 Peter Greensmith 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 Twickenham Drive, Mackworth, Derby DE22 4BA Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Peter Greensmith full notice
Publication Date 4 October 2016 Keith Kirby 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 19, Northampton Place, 82 Northampton Avenue, Slough, UNITED KINGDOM, SL1 3FT Date of Claim Deadline 5 December 2016 Notice Type Deceased Estates View Keith Kirby full notice
Publication Date 4 October 2016 Dennis 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 Woodlands Care Centre, Hawkins Road, Cambridge, Cambridgeshire CB4 2RD previously of 18 Mill Lane, Toft, Cambridgeshire CB23 2RW Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Dennis James full notice
Publication Date 4 October 2016 Roy Humphries 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 Down in the Valley Cottage, Hanbury Road, Bromsgrove, Worcestershire, B60 4HJ Date of Claim Deadline 6 December 2016 Notice Type Deceased Estates View Roy Humphries full notice
Publication Date 4 October 2016 Denise McBarron 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 87 Aberdeen Tower, Sunderland SR3 3AR Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Denise McBarron full notice
Publication Date 4 October 2016 Patrick McKee 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 51 Brasenose Drive, Kidlington, Oxfordshire OX5 2EQ Date of Claim Deadline 16 December 2016 Notice Type Deceased Estates View Patrick McKee full notice
Publication Date 4 October 2016 Joseph Turner 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 12 Dundonald Street, Barrow-in-Furness, Cumbria Date of Claim Deadline 5 December 2016 Notice Type Deceased Estates View Joseph Turner full notice