Publication Date 1 February 2016 Barbara Nowell 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 62 Barton Road, Canterbury CT1 1YH Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Barbara Nowell full notice
Publication Date 1 February 2016 Stephen Jeffries 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 Bolberry Close, Stoke-on-Trent, Staffordshire, ST3 7FP Date of Claim Deadline 2 April 2016 Notice Type Deceased Estates View Stephen Jeffries full notice
Publication Date 1 February 2016 Richard Hickson 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 Church Street, Crossmolina, County Mayo, Republic of Ireland Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Richard Hickson full notice
Publication Date 1 February 2016 Sheila Green 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 96A Robert Street, Camden, London NW1 3QP Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Sheila Green full notice
Publication Date 1 February 2016 Patricia Gibbs 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 64 St Barnabus Road, Woodford Green, Essex IG8 7DB Date of Claim Deadline 4 April 2016 Notice Type Deceased Estates View Patricia Gibbs full notice
Publication Date 1 February 2016 Anthony Gillan 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 Coach House, 16A Lansdowne Road, Wimbledon, London SW20 8AW Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Anthony Gillan full notice
Publication Date 1 February 2016 Roy Fry 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 Coil Colins, Penlea Close, Bridgwater, Somerset TA6 6JT Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Roy Fry full notice
Publication Date 1 February 2016 Joan Davis 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 64 Steed Close, Paignton, Devon TQ4 7SN Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Joan Davis full notice
Publication Date 1 February 2016 Elsie 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 69 Hazleton Way, Cowplain, Waterlooville, Hampshire Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Elsie Evans full notice
Publication Date 1 February 2016 Adris 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 Forest View Nursing Home, 31 Village Street, Derby and formerly 55 Holbrook Road, Alvaston, Derby DE24 0DF Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Adris Evans full notice