Publication Date 22 August 2016 Iris Owens 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 Station Houses, Nelson Road, Ystrad Mynach, Mid Glamorgan CF82 7BQ Date of Claim Deadline 4 November 2016 Notice Type Deceased Estates View Iris Owens full notice
Publication Date 22 August 2016 Sidney Rogers 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 233 Lonsdale Drive, Enfield EN2 7JZ Date of Claim Deadline 4 November 2016 Notice Type Deceased Estates View Sidney Rogers full notice
Publication Date 22 August 2016 Gloria Papadopoulos 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 6 Elmwood Avenue, London N13 4HG Date of Claim Deadline 4 November 2016 Notice Type Deceased Estates View Gloria Papadopoulos full notice
Publication Date 22 August 2016 Steven Nuworgah 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 King George Way, London E4 7FN and previously of Flat 45, Walker House, Phoenix Road, London NW1 1EP Date of Claim Deadline 24 October 2016 Notice Type Deceased Estates View Steven Nuworgah full notice
Publication Date 22 August 2016 Pamela Patenall 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 House Care Home, 143 Whitaker Road, Littleover, Derby DE23 6AP formerly of 9 Oak Close, Allestree, Derby DE22 2JE Date of Claim Deadline 4 November 2016 Notice Type Deceased Estates View Pamela Patenall full notice
Publication Date 22 August 2016 Mary Payne 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 Mary’s Care Home, 3 Tooting Bec Gardens, London SW16 1QY (formerly of 45 Rowena Crescent, London SW11 2PT) Date of Claim Deadline 28 October 2016 Notice Type Deceased Estates View Mary Payne full notice
Publication Date 22 August 2016 Marjorie Shepherd 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 Grandville Lodge, 19 Grand Drive, Leigh on Sea, Essex SS9 1BG Date of Claim Deadline 4 November 2016 Notice Type Deceased Estates View Marjorie Shepherd full notice
Publication Date 22 August 2016 Constance Taylor 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 26 Coverdale Court, Bishops Place, Paignton TQ3 2DY Date of Claim Deadline 4 November 2016 Notice Type Deceased Estates View Constance Taylor full notice
Publication Date 22 August 2016 Margaret 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 Meadow View, East Street, Addington, West Malling, Kent ME19 5DE Date of Claim Deadline 23 October 2016 Notice Type Deceased Estates View Margaret Roberts full notice
Publication Date 22 August 2016 Winifred Reed 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 James Park Nursing Home, Higher Street, Bradpole, Bridport, Dorset formerly of 19 Anning Road, Lyme Regis, Dorset Date of Claim Deadline 4 November 2016 Notice Type Deceased Estates View Winifred Reed full notice