Publication Date 16 May 2016 Brian Mann 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 HAZELMEAD DRIVE, LITTLEHAMPTON, BN16 1LE Date of Claim Deadline 31 July 2016 Notice Type Deceased Estates View Brian Mann full notice
Publication Date 16 May 2016 Edwin Boxcer 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 RAILWAY COTTAGES, BILLERICAY, CM11 1PL Date of Claim Deadline 14 July 2016 Notice Type Deceased Estates View Edwin Boxcer full notice
Publication Date 16 May 2016 NORMA MACDONALD 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 OLD WINNINGS ROAD, COVENTRY, CV7 8JL Date of Claim Deadline 18 July 2016 Notice Type Deceased Estates View NORMA MACDONALD full notice
Publication Date 16 May 2016 Kenneth McLeod 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 132 ASKEW ROAD, LONDON, W12 9BP Date of Claim Deadline 17 July 2016 Notice Type Deceased Estates View Kenneth McLeod full notice
Publication Date 16 May 2016 Pauline Webb 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 Etheldred House, Clay Street, Histon CB24 9EY Date of Claim Deadline 18 July 2016 Notice Type Deceased Estates View Pauline Webb full notice
Publication Date 16 May 2016 Barry Willis 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 25, Whitchurch House, 3 Kingsdown Close, London, W10 6SL Date of Claim Deadline 17 July 2016 Notice Type Deceased Estates View Barry Willis full notice
Publication Date 16 May 2016 Helene Vickery 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 Buckingham House Care Home, Oxford Road, Gerrards Cross, Buckinghamshire, UNITED KINGDOM, SL9 7DP Date of Claim Deadline 17 July 2016 Notice Type Deceased Estates View Helene Vickery full notice
Publication Date 16 May 2016 Phyllis Taylor 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 Coach House Nursing Home, Derby Road, Milford, Derbyshire (formerly of 10 Water Lane, Middleton by Wirksworth, Derbyshire) Date of Claim Deadline 22 July 2016 Notice Type Deceased Estates View Phyllis Taylor full notice
Publication Date 16 May 2016 Alan Pentlow 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 Lillies, Cooks Lane, Calmore, Totton, Southampton SO40 2RU Date of Claim Deadline 29 July 2016 Notice Type Deceased Estates View Alan Pentlow full notice
Publication Date 16 May 2016 Sarah Tighe (nee Doherty) 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 Brookdale View Nursing and Residential Home, 1 Averill Street, Newton Heath, Manchester Date of Claim Deadline 18 July 2016 Notice Type Deceased Estates View Sarah Tighe (nee Doherty) full notice