Publication Date 23 February 2016 Joyce Barr 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 3 Tower Street, Gainsborough, Lincolnshire DN21 2JQ Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Joyce Barr full notice
Publication Date 23 February 2016 Thomas Blackwood 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 1 Teyham Court, 158 Northcote Road, Battersea, London SW11 6RG Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Thomas Blackwood full notice
Publication Date 23 February 2016 Keith Andrews 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 5 Nautilus, Marine Parade, Worthing, West Sussex BN11 3PR Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Keith Andrews full notice
Publication Date 23 February 2016 Francis Broad 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 48 Crown Acres, East Peckham, Tonbridge, Kent TN12 5HB Date of Claim Deadline 24 April 2016 Notice Type Deceased Estates View Francis Broad full notice
Publication Date 23 February 2016 Shirley Brewis 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 29 Kitchener Terrace, Grangetown, Sunderland SR2 4RR Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Shirley Brewis full notice
Publication Date 23 February 2016 Philomena Coakley 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 24, 93 Elm Park Gardens, London SW10 9QW Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Philomena Coakley full notice
Publication Date 23 February 2016 Margery Cook 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 St Martin’s Nursing Home, 51 Vesey Road, Wylde Green, Sutton Coldfield, West Midlands B73 5NR Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Margery Cook full notice
Publication Date 23 February 2016 Charles Brautigam 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 36 Leslie Park Road, Croydon, Surrey CR0 6TN Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Charles Brautigam full notice
Publication Date 23 February 2016 Jacqueline Hall 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 47 Dorset Way, Woosehill, Wokingham, Berkshire RG41 3AL Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Jacqueline Hall full notice
Publication Date 23 February 2016 Raymond Bywater 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 Hill House Nursing Home, Park Avenue, Brixham formerly of 26 Lindthorpe Way, Brixham TQ5 8NY Date of Claim Deadline 6 May 2016 Notice Type Deceased Estates View Raymond Bywater full notice