Publication Date 5 February 2016 Michael Drury 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 135a West Bawtry Road, Rotherham, South Yorkshire S60 2XQ Date of Claim Deadline 13 April 2016 Notice Type Deceased Estates View Michael Drury full notice
Publication Date 5 February 2016 Hildegard Sutch 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 Bourne House Nursing Home, Langley Avenue, Surbiton, Surrey KT6 6QR Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Hildegard Sutch full notice
Publication Date 5 February 2016 Sheila Smith 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 8 Hamilton Drive, Radcliffe on Trent, Nottingham NG12 1AG Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Sheila Smith full notice
Publication Date 5 February 2016 Elsa Mead 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 Rose Lodge Care Home, Walton Road, Wisbech PE13 3EP Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Elsa Mead full notice
Publication Date 5 February 2016 Elizabeth White 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 Paternoster House, Watermoor Road, Cirencester, Gloucestershire GL7 1JR and Flat 44, Homeberry House, 13 Ashcroft Gardens, Cirencester, Gloucestershire GL7 1RU Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Elizabeth White full notice
Publication Date 5 February 2016 Jean Ketley 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 109 John Henry Keene Memorial Flats, Broomfield Road, Chelmsford, Essex CM1 1RJ Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Jean Ketley full notice
Publication Date 5 February 2016 Heather Oxley 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 5 Steeds Way, Loughton, Essex IG10 1HX Date of Claim Deadline 13 April 2016 Notice Type Deceased Estates View Heather Oxley full notice
Publication Date 5 February 2016 Lawrence Markley 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 43 Glebe Road, Queniborough, Leicester LE7 3FH Date of Claim Deadline 6 April 2016 Notice Type Deceased Estates View Lawrence Markley full notice
Publication Date 5 February 2016 David Richards 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 Bodlondeb Residential Home, Penparcau, Aberystwyth, Ceredigion SY23 1SJ formerly of 36 Greenfield Street, Aberystwyth, Ceredigion SY23 1PJ and 40 Greenfield Street, Aberystwyth, Ceredigion SY23 1PJ Date of Claim Deadline 12 April 2016 Notice Type Deceased Estates View David Richards full notice
Publication Date 5 February 2016 Hazel Rimmer 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 9 The Copse, Bedford, Bedfordshire MK41 0EU Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Hazel Rimmer full notice