Publication Date 22 February 2016 Stephen Walls 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 7 New House Close, Canterbury, Kent CT4 7BQ Date of Claim Deadline 30 April 2016 Notice Type Deceased Estates View Stephen Walls full notice
Publication Date 22 February 2016 Kathleen Westbrook 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 Sunhill Court Nursing Home, Mill Lane, High Salvington, Worthing, West Sussex BN13 3DF Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Kathleen Westbrook full notice
Publication Date 22 February 2016 Ida Shaw 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 Grizedale Avenue, Poulton-le-Fylde FY6 7EB Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Ida Shaw full notice
Publication Date 22 February 2016 Irene Quinn 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 Batchelor Street, London N1 0EG Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Irene Quinn full notice
Publication Date 22 February 2016 Ivy Roberts 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 Duffryn Ffrwd Manor Nursing Home, Old Nantgarw Road, Cardiff CF15 7TE Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Ivy Roberts full notice
Publication Date 22 February 2016 Catherine Williams 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 Prince of Wales Lane Nursing Home, 246 Prince of Wales Lane, Solihull Lodge, Shirley Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Catherine Williams full notice
Publication Date 22 February 2016 Mary Shore 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 77 Newstead Road, Lee, London SE12 0TB Date of Claim Deadline 23 April 2016 Notice Type Deceased Estates View Mary Shore full notice
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