Publication Date 23 May 2016 George Swalwell 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 91 Lodgefield Park, Baswick Lane, Stafford ST17 0YE Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View George Swalwell full notice
Publication Date 23 May 2016 Joyce 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 Astley Care Centre, 1 Lypiatt Road, Cheltenham, Gloucestershire GL50 2SY formerly of 30 Meadow Close, Kingskerswell, Newton Abbot, Devon TQ12 5AS Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View Joyce Driver full notice
Publication Date 23 May 2016 Louisa Elliott 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 8 Park Drive, Brightlingsea, Colchester, Essex CO7 0JT Date of Claim Deadline 29 July 2016 Notice Type Deceased Estates View Louisa Elliott full notice
Publication Date 23 May 2016 Olivia Douglas 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 10 Chapel Street, Calverley, Leeds, West Yorkshire LS28 4PS Date of Claim Deadline 25 July 2016 Notice Type Deceased Estates View Olivia Douglas full notice
Publication Date 23 May 2016 Ruth Flannery 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 5c Hilltop Lane, Kimberworth, Rotherham, South Yorkshire S61 2EG Date of Claim Deadline 28 July 2016 Notice Type Deceased Estates View Ruth Flannery full notice
Publication Date 23 May 2016 Frank Fincher 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 18 Jerome Way, Shipton-on-Cherwell, Kidlington, Oxfordshire Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View Frank Fincher full notice
Publication Date 23 May 2016 Anne-Marie Fernandez 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 187 Queens Walk, Ruislip HA4 0NP Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View Anne-Marie Fernandez full notice
Publication Date 23 May 2016 Thomas Drury 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 Braceborough Lodge, Carlby Road, Braceborough, Stamford, Lincolnshire PE9 4NU Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View Thomas Drury full notice
Publication Date 23 May 2016 Peggy Gould 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 36 Arnold Avenue, Coventry CV3 5LX Date of Claim Deadline 24 July 2016 Notice Type Deceased Estates View Peggy Gould full notice
Publication Date 23 May 2016 Margaret Edwards 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 232 Slade Green Road, Erith, UNITED KINGDOM Date of Claim Deadline 24 July 2016 Notice Type Deceased Estates View Margaret Edwards full notice