Publication Date 9 May 2016 May Brown 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 Kearsney Manor Nursing Home, Alkham Road, Temple Ewell, Kent formerly of White Birch Lodge, Canterbury Road, Herne Bay, Kent Date of Claim Deadline 22 July 2016 Notice Type Deceased Estates View May Brown full notice
Publication Date 9 May 2016 Dennis Davis 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 Firscroft, Five Lanes Road, Marldon, Paignton TQ3 1NQ Date of Claim Deadline 22 July 2016 Notice Type Deceased Estates View Dennis Davis full notice
Publication Date 9 May 2016 George Burton 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 33 Nursery Gardens, Bedford, Bedfordshire MK41 8DU Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View George Burton full notice
Publication Date 9 May 2016 Alan Cox 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 5a Spencer Avenue, Earlsdon, Coventry CV5 6NQ Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View Alan Cox full notice
Publication Date 9 May 2016 Sharon Cox 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 2 Russet Close, Cheshunt, Hertfordshire EN7 6RA Date of Claim Deadline 22 July 2016 Notice Type Deceased Estates View Sharon Cox full notice
Publication Date 9 May 2016 Margaret Humphreys 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 28 Pine Drive, Ingatestone, Essex, CM4 9EF Date of Claim Deadline 12 July 2016 Notice Type Deceased Estates View Margaret Humphreys full notice
Publication Date 9 May 2016 Margaret Cunningham 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 39 Thirlmere Road, Barrow upon Soar, Loughborough, Leicestershire LE12 8QQ Date of Claim Deadline 22 July 2016 Notice Type Deceased Estates View Margaret Cunningham full notice
Publication Date 9 May 2016 John Clarke 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 Beeches, Bridge Street, Carbrooke, Thetford, Norfolk IP25 6SN Date of Claim Deadline 10 July 2016 Notice Type Deceased Estates View John Clarke full notice
Publication Date 9 May 2016 Phyllis Bruce 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 Glantowy, Tanerdy, Carmarthen SA31 2HE Date of Claim Deadline 22 July 2016 Notice Type Deceased Estates View Phyllis Bruce full notice
Publication Date 9 May 2016 John Beilby 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 55 Peakes Croft, Bawtry, Doncaster DN10 6JR Date of Claim Deadline 11 July 2016 Notice Type Deceased Estates View John Beilby full notice