Publication Date 22 February 2016 Deborah Maunder 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 Ivy Villa, Coads Green, Launceston, Cornwall PL15 7LY Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Deborah Maunder full notice
Publication Date 22 February 2016 Louise Hughes 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 The Cyder Barn Retirement Home, Glastonbury Road, West Pennard, Glastonbury Date of Claim Deadline 25 April 2016 Notice Type Deceased Estates View Louise Hughes full notice
Publication Date 22 February 2016 Brian Hatley 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 54 Lovett Road, Copnor, Portsmouth PO3 5EX Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Brian Hatley full notice
Publication Date 22 February 2016 Mary Gash 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 Ratcliffe House, Barnes Street, Poplar, London E14 7NR Date of Claim Deadline 23 April 2016 Notice Type Deceased Estates View Mary Gash full notice
Publication Date 22 February 2016 Molly Golke 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 Gunton Road, Wymondham, Norfolk NR18 0QP Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Molly Golke full notice
Publication Date 22 February 2016 Charlotte Heymann 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 Apley Grange, 35 Oaklands Drive, Harrogate HG2 8JT Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Charlotte Heymann full notice
Publication Date 22 February 2016 Anthony Gurry 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 River Drive, Upminster, Essex, RM14 1AS Date of Claim Deadline 27 April 2016 Notice Type Deceased Estates View Anthony Gurry full notice
Publication Date 22 February 2016 Giuliana Filipek 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 Duncombe Court, Thames Side, Staines-upon-Thames, Middlesex TW18 2HE Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Giuliana Filipek full notice
Publication Date 22 February 2016 Gwendoline Eyles 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 Charlock Way, Burpham, Guildford, Surrey GU1 1YB Date of Claim Deadline 25 April 2016 Notice Type Deceased Estates View Gwendoline Eyles full notice
Publication Date 22 February 2016 Andrzej Demkow 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 Laxton Hall Care Home, Laxton, Corby, Northamptonshire NN17 3AU Date of Claim Deadline 25 April 2016 Notice Type Deceased Estates View Andrzej Demkow full notice