Publication Date 8 April 2016 Olive Lester 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 Kentford Manor Nursing Home, Jeddah Way, Kennett, Newmarket, Suffolk CB8 8JY Date of Claim Deadline 9 June 2016 Notice Type Deceased Estates View Olive Lester full notice
Publication Date 8 April 2016 Richard Mein 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 Solsbury View, Bathampton, Bath BA2 5AE Date of Claim Deadline 17 June 2016 Notice Type Deceased Estates View Richard Mein full notice
Publication Date 8 April 2016 Patricia Kirk 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 Primrose Lodge, Ling Dale, East Goscote, Leicester LE7 3XW, formerly of 71 Glebe Road, Queniborough, Leicester LE7 3FH Date of Claim Deadline 9 June 2016 Notice Type Deceased Estates View Patricia Kirk full notice
Publication Date 8 April 2016 Christine Swingler 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 Naylor Road, Syston, Leicester LE7 1LW Date of Claim Deadline 9 June 2016 Notice Type Deceased Estates View Christine Swingler full notice
Publication Date 8 April 2016 Annie Marshall 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 Holly Bank, The Promenade, Arnside Date of Claim Deadline 30 June 2016 Notice Type Deceased Estates View Annie Marshall full notice
Publication Date 8 April 2016 Ann Miller 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 16 Montpellier Crescent, New Brighton, Wallasey CH45 9LA Date of Claim Deadline 17 June 2016 Notice Type Deceased Estates View Ann Miller full notice
Publication Date 8 April 2016 Ernest Mitchell 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 9 Glynde Avenue, Goring-by-Sea, Worthing, West Sussex BN12 5BE Date of Claim Deadline 17 June 2016 Notice Type Deceased Estates View Ernest Mitchell full notice
Publication Date 8 April 2016 Merelina MacRae 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 Hatchery House, Mill Lane, Barrow, Bury St Edmunds, IP29 5BT Date of Claim Deadline 9 June 2016 Notice Type Deceased Estates View Merelina MacRae full notice
Publication Date 8 April 2016 Doris Lyde 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 St Johns Road, Clacton-on-Sea, Essex Date of Claim Deadline 17 June 2016 Notice Type Deceased Estates View Doris Lyde full notice
Publication Date 8 April 2016 Ian Shepherd 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 19 Tudor Wynd, Heaton, Newcastle upon Tyne NE6 5UU Date of Claim Deadline 17 June 2016 Notice Type Deceased Estates View Ian Shepherd full notice