Publication Date 5 May 2016 Julianna Newell 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 5 Ochr-y-Waun, Cwmllynfell, Swansea SA9 2GY Date of Claim Deadline 6 July 2016 Notice Type Deceased Estates View Julianna Newell full notice
Publication Date 5 May 2016 Annette Ormerod 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 44 Ash Tree Road, Southampton SO18 1LX Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View Annette Ormerod full notice
Publication Date 5 May 2016 Keith Newman 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 32 Coniston Road, Swinton, Manchester M27 5WT Date of Claim Deadline 6 July 2016 Notice Type Deceased Estates View Keith Newman full notice
Publication Date 5 May 2016 William Hayward 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 Kenneth Lodge, Kenneth Court, Dogpole, Shrewsbury, Shropshire Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View William Hayward full notice
Publication Date 5 May 2016 June Henderson 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 11 George Gillett Court, Banner Street, London EC1Y 8QH Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View June Henderson full notice
Publication Date 5 May 2016 Patricia Nickford 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 Tanglewood Nursing Home, Louth Road, Horncastle, Lincolnshire LN9 5EN; formerly of The Nook, The Street, Inghtham, Sevenoaks, Kent TN15 9HG Date of Claim Deadline 6 July 2016 Notice Type Deceased Estates View Patricia Nickford full notice
Publication Date 5 May 2016 Brenda Carver 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 5 Neptune Way, Littlehampton, West Sussex BN17 6NY Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View Brenda Carver full notice
Publication Date 5 May 2016 William Caster 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 15 Bylands Road, Eston, Middlesbrough Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View William Caster full notice
Publication Date 5 May 2016 Joan Dickinson 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 14 West Court, Burpham Lane, Guildford, Surrey GU4 7JL Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View Joan Dickinson full notice
Publication Date 5 May 2016 Doris Cutting 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 Gabriel Court, 23 Broadway, Kettering NN15 6DD Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View Doris Cutting full notice