Publication Date 26 January 2016 Victor Foster 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 Harold Avenue, Gillingham, Kent ME7 2JH Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Victor Foster full notice
Publication Date 26 January 2016 Hélène Oddie 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 Shore Cottage, 7 Strand Way, Felpham, Bognor Regis, West Sussex PO22 7LH Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Hélène Oddie full notice
Publication Date 26 January 2016 Margaret Llewellyn 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 Waungron Mansion Residential Home, Velfrey Road, Whitland, Pembrokeshire SA34 0QX Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Margaret Llewellyn full notice
Publication Date 26 January 2016 Ian Baalham 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 Valentines, Duke Street, Hintlesham, Ipswich, Suffolk IP8 3QP Date of Claim Deadline 29 March 2016 Notice Type Deceased Estates View Ian Baalham full notice
Publication Date 26 January 2016 Robert Smalley 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 Mayfair, 42 The Esplanade, Scarborough YO11 2AY formerly of 4 East Mount Flats, Longwestgate, Scarborough YO11 1RF Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Robert Smalley full notice
Publication Date 26 January 2016 Leonard Griffiths 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 Lincoln Close, Wrexham, LL13 9QJ Date of Claim Deadline 27 March 2016 Notice Type Deceased Estates View Leonard Griffiths full notice
Publication Date 26 January 2016 Joyce Evans 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 Navara Lodge, 1009 Oxford Road, Tilehurst, Reading, Berkshire RG31 6TL Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Joyce Evans full notice
Publication Date 26 January 2016 William James 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 307 Norbreck Road, Thornton Cleveleys, Lancashire Date of Claim Deadline 27 March 2016 Notice Type Deceased Estates View William James full notice
Publication Date 26 January 2016 Barbara Broadhead 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 61 Upper Albert Road, Sheffield S8 9HT Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Barbara Broadhead full notice
Publication Date 26 January 2016 Mary Tarrant 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 93 Adur Avenue, Worthing, West Sussex BN13 3LL Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Mary Tarrant full notice