Publication Date 4 February 2016 Evelyn Wright 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 Pinelodge Care Home, Gravely Road, Stevenage, Hertfordshire SG1 4YS (formerly of 49 The Vineyard, Welwyn Garden City, Hertfordshire AL8 7PY) Date of Claim Deadline 12 April 2016 Notice Type Deceased Estates View Evelyn Wright full notice
Publication Date 4 February 2016 Muriel Paxford 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 Ysguborwen House, Llwydcoed, Aberdare, Rhondda Cynon Taff CF44 0AX. Previously of: Flat 12 Cwrt Alun Lewis, Cwmaman, Aberdare, Rhondda Cynon Taff Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Muriel Paxford full notice
Publication Date 4 February 2016 Millicent 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 47 Brook Road, Merstham, Surrey RH1 6HY Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Millicent Richards full notice
Publication Date 4 February 2016 Jacqueline Pankhurst 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 3, Wykeham House, 14 Chesterfield Road, Eastbourne, East Sussex BN20 7NU Date of Claim Deadline 6 April 2016 Notice Type Deceased Estates View Jacqueline Pankhurst full notice
Publication Date 4 February 2016 Joan Wilson 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 11 Mile End Road, Colwick, Nottingham NG4 2DW Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Joan Wilson full notice
Publication Date 4 February 2016 Molly Tickner 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 Deerswood Lodge, Ifield Green, Ifield, Crawley, West Sussex RH11 0LZ; formerly of ‘Melner’, 10, Goffs Park Road, Southgate, Crawley, West Sussex RH11 8AY Date of Claim Deadline 30 April 2016 Notice Type Deceased Estates View Molly Tickner full notice
Publication Date 4 February 2016 Walter Williams 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 21 Yew Tree Drive, Leicester LE3 6PJ Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Walter Williams full notice
Publication Date 4 February 2016 Margaret Willford 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 3 Skipwith Crescent, Metheringham, Lincoln LN4 3HP Date of Claim Deadline 12 April 2016 Notice Type Deceased Estates View Margaret Willford full notice
Publication Date 4 February 2016 Jacobus Starrenburg 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 Lower Reveton, Loddiswell, Kingsbridge, Devon TQ7 4RY Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Jacobus Starrenburg full notice
Publication Date 4 February 2016 Frank Ward 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 52 Wrythe Lane, Carshalton, Surrey SM5 2RP Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Frank Ward full notice