Publication Date 6 May 2016 Joan Pratt 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 Kyoto Court, Bognor Regis, West Sussex PO21 2UJ Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View Joan Pratt full notice
Publication Date 6 May 2016 Professor Oliver Rackham 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 43 Grantchester Street, Cambridge CB3 9HZ Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View Professor Oliver Rackham full notice
Publication Date 6 May 2016 Henry Moore 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 72 Corbylands Road, Sidcup, Kent DA15 8JQ Date of Claim Deadline 7 July 2016 Notice Type Deceased Estates View Henry Moore full notice
Publication Date 6 May 2016 Joan Nightingale 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 Lyndon Hall Nursing Home, Malvern Close, West Bromwich B71 1PP and formerly of Goldfield Court, 22 Dartmouth Street, West Bromwich B70 8BP and formerly of 35 Vantage Point, Blacksmith Way, West Bromwich, West Midlands B70 7SX Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View Joan Nightingale full notice
Publication Date 6 May 2016 Horace Morley 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 56, Swn y Mor, 78 Conway Road, Colwyn Bay LL29 8PH Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View Horace Morley full notice
Publication Date 6 May 2016 Doreen Spademan 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 Willson Road, Littleover, Derby DE23 1BZ Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View Doreen Spademan full notice
Publication Date 6 May 2016 Ratanben Patel 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 Earlsmead Road, London NW10 5QD Date of Claim Deadline 7 July 2016 Notice Type Deceased Estates View Ratanben Patel full notice
Publication Date 6 May 2016 Cecil Platt 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 Electric Avenue, Westcliff-on-Sea SS0 9NW Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View Cecil Platt full notice
Publication Date 6 May 2016 Kathleen 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 Lake and Orchard Care Centre, Riccall Lane, Kelfield, York YO19 6RE formerly of 37 The Avenue, Haxby, York YO32 3EH Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View Kathleen Dickinson full notice
Publication Date 6 May 2016 Margot Davies 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 Ettrick Park, Vicars Cross, Chester CH3 5NZ Date of Claim Deadline 15 July 2016 Notice Type Deceased Estates View Margot Davies full notice