Publication Date 20 May 2016 Gloria Jeffrey 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 140 SALT STREET, BRADFORD, BD8 8BG Date of Claim Deadline 26 July 2016 Notice Type Deceased Estates View Gloria Jeffrey full notice
Publication Date 20 May 2016 Kathleen Slater 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 Alma Lodge, Eastbourne, BN20 7LH Date of Claim Deadline 20 July 2016 Notice Type Deceased Estates View Kathleen Slater full notice
Publication Date 20 May 2016 Douglas Garbett 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 FOLDER LANE, DONCASTER, DN5 7PB Date of Claim Deadline 21 July 2016 Notice Type Deceased Estates View Douglas Garbett full notice
Publication Date 20 May 2016 Stanley Tough 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 1 Vincent Court, Sheerness, Kent, UNITED KINGDOM, ME12 1XR Date of Claim Deadline 21 July 2016 Notice Type Deceased Estates View Stanley Tough full notice
Publication Date 20 May 2016 Hannelore Mayer 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 Nettleton Close, Poole, Dorset Date of Claim Deadline 29 July 2016 Notice Type Deceased Estates View Hannelore Mayer full notice
Publication Date 20 May 2016 Louise Xambo 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 St Marys Residential Home, 7-8 Eastbrook Place, Dover, Kent CT16 1RP Date of Claim Deadline 29 July 2016 Notice Type Deceased Estates View Louise Xambo full notice
Publication Date 20 May 2016 Joyce Yearby 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 64 Victoria Avenue, Shanklin, Isle of Wight PO37 6LY Date of Claim Deadline 21 July 2016 Notice Type Deceased Estates View Joyce Yearby full notice
Publication Date 20 May 2016 Edward Smith 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 Uplands Park Road, Enfield, Hertfordshire, UNITED KINGDOM, EN2 7PU Date of Claim Deadline 21 July 2016 Notice Type Deceased Estates View Edward Smith full notice
Publication Date 20 May 2016 Hilary Whyte 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 Springbank Nursing Home, Barry, Vale of Glamorgan Date of Claim Deadline 29 July 2016 Notice Type Deceased Estates View Hilary Whyte full notice
Publication Date 20 May 2016 Ada Weeds 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 Adbolton Hall Nursing Home, Adbolton Lane, West Bridgford, Nottingham Date of Claim Deadline 21 July 2016 Notice Type Deceased Estates View Ada Weeds full notice