Publication Date 3 February 2016 William Swash 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 19 Towy Avenue, Llandovery, Carmarthenshire SA20 0EH Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View William Swash full notice
Publication Date 3 February 2016 Gerald Tassie 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 Alford Grove, Sprowston, Norwich NR7 8XB Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Gerald Tassie full notice
Publication Date 3 February 2016 Pamela Watts 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 Seaton Nursing Home, Fore Street, Seaton, Devon EX12 2AN Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Pamela Watts full notice
Publication Date 3 February 2016 Phyllis Stowers 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 Warren, 157A Wroxham Road, Norwich, Norfolk NR7 8AF formerly of 138 Cavendish Court, Norwich, Norfolk NR1 1HX Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Phyllis Stowers full notice
Publication Date 3 February 2016 Leonard Woodhurst 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 Bowes House Care Home, 25 Battle Road, Hailsham, East Sussex, UNITED KINGDOM, BN27 1DU. Previous Address: Flat 56, Sovereign Court, 21 Wannock Road, Eastbourne, East Sussex, UNITED KINGDOM, BN22 7JQ Date of Claim Deadline 4 April 2016 Notice Type Deceased Estates View Leonard Woodhurst full notice
Publication Date 3 February 2016 Jean Walker 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 46 Felbridge Court, High Street, Feltham, Middlesex TW13 4BZ Date of Claim Deadline 4 April 2016 Notice Type Deceased Estates View Jean Walker full notice
Publication Date 3 February 2016 Valerie Wilkes 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 19 Marywell Close, Hinckley, Leicestershire LE10 0RT Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Valerie Wilkes full notice
Publication Date 3 February 2016 Lilian 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 Brynteg, Mydroilyn, Lampeter, Ceredigion SA48 7QU Date of Claim Deadline 4 April 2016 Notice Type Deceased Estates View Lilian White full notice
Publication Date 3 February 2016 Joan Thompson 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 41 Fountains Road, Luton, Bedfordshire LU3 1LX Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Joan Thompson full notice
Publication Date 3 February 2016 Henry Warry 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 14 Marlborough Court, West Meads, Bognor Regis, West Sussex PO21 5QJ Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Henry Warry full notice