Publication Date 22 February 2016 Narmada Thaker 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 167 Hewitt Avenue, Wood Green, London, N22 6QG Date of Claim Deadline 23 April 2016 Notice Type Deceased Estates View Narmada Thaker full notice
Publication Date 22 February 2016 Olive White 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 20 Langdale Gate, Witney, Oxfordshire OX28 6EY Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Olive White full notice
Publication Date 22 February 2016 James Varney 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 Garden Close, Sutton, Ely, Cambridgeshire CB6 2RF Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View James Varney full notice
Publication Date 22 February 2016 Edna Sabin 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 Camellia House Residential Care Home, 109 Main Street, Calverton, Nottingham NG14 6FG formerly of 66 Lime Street, Bulwell, Nottingham NG6 8FX Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Edna Sabin full notice
Publication Date 22 February 2016 Ruth Smith 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 Pinelands Park, Padworth Common, Reading, Berkshire RG7 4QB Date of Claim Deadline 23 April 2016 Notice Type Deceased Estates View Ruth Smith full notice
Publication Date 22 February 2016 Kathleen Fairbank 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 Merrill House, Queensferry Gardens, Derby DE24 9JR Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Kathleen Fairbank full notice
Publication Date 22 February 2016 Gladys Buss 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 Cornwalls, Hollacombe Hill, Wembury Road, Wembury, Plymouth PL9 0DQ Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Gladys Buss full notice
Publication Date 22 February 2016 Cyril Painter 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 6 Ashfield Road, Carterton, Oxfordshire OX18 3QY Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Cyril Painter full notice
Publication Date 22 February 2016 Maurice Jago 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 1C Greystones, Grosvenor Road, Paignton, Devon TQ4 5AZ Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Maurice Jago full notice
Publication Date 22 February 2016 Kenneth Lemon 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 Grange Cottage, 6 Grange Road, Sutton, Surrey SM2 6RS Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Kenneth Lemon full notice