Publication Date 18 February 2016 Patricia Flavell 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 12 Pippin Close, Orchard View Park, Herstmonceux, East Sussex BN27 4TU Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Patricia Flavell full notice
Publication Date 18 February 2016 Hilary Heffernan 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 113 Takeley Park, Hatfield Broadoaks Road, Takeley, Bishop’s Stortford, Hertfordshire CM22 6TG formerly of 243 Yorkland Avenue, Welling, Kent DA16 2LH Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Hilary Heffernan full notice
Publication Date 18 February 2016 Valerie Horkan 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 Fairfield Avenue, Linthorpe, Middlesbrough Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Valerie Horkan full notice
Publication Date 18 February 2016 Ditta Kerr 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 10 Cambridge Terrace, Widcombe, Bath BA2 6BE Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Ditta Kerr full notice
Publication Date 18 February 2016 Walter Barfoot 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 Ritson House, Caledonian Road, London N1 0SJ Date of Claim Deadline 19 April 2016 Notice Type Deceased Estates View Walter Barfoot full notice
Publication Date 18 February 2016 Anthony Abel 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 25 New Park View, Farsley, Leeds, West Yorkshire LS28 5TZ Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Anthony Abel full notice
Publication Date 18 February 2016 Eileen Byrne 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 Glenhurst Manor, 44a West Cliff Road, Bournemouth, BH4 8BB (formerly of Flat 25 Beaufort Mews, Grammar School Lane, Wimborne, Dorset, BH21 1PQ) Date of Claim Deadline 19 April 2016 Notice Type Deceased Estates View Eileen Byrne full notice
Publication Date 18 February 2016 Vincent Binnie 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 Mount Pleasant Nursing Home, Allostock WA16 9NW formerly of 22 Beechwood, Tabley Road, Knutsford WA16 0PQ Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Vincent Binnie full notice
Publication Date 18 February 2016 Leslie Brooks 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, 3 Deptford Wharf, London, UNITED KINGDOM, SE8 3PA. Previous Address: Flat 25, Maple House, Idonia Street, London, UNITED KINGDOM, SE8 4LS Date of Claim Deadline 19 April 2016 Notice Type Deceased Estates View Leslie Brooks full notice
Publication Date 18 February 2016 Blanche Cooper 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 101 Southover, Bromley, Kent BR1 4SF Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Blanche Cooper full notice