Publication Date 5 February 2016 Philip Murray 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 20 Brentmead Place, London NW11 9LH Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Philip Murray full notice
Publication Date 5 February 2016 Gerald Juleff 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 Nashley House, 27 Montpelier, Weston-super-Mare, North Somerset BS23 2RN formerly of 2 Wigmore Gardens, Weston-super-Mare BS22 9AQ Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Gerald Juleff full notice
Publication Date 5 February 2016 Joan Mairs 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 44 Rydes Hill Road, Guildford, Surrey GU2 9SS Date of Claim Deadline 13 April 2016 Notice Type Deceased Estates View Joan Mairs full notice
Publication Date 5 February 2016 Mrs Florence Le Bas 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 Wellers Cottages, Faygate Lane, Faygate, Horsham, West Sussex, RH12 4SH Date of Claim Deadline 6 April 2016 Notice Type Deceased Estates View Mrs Florence Le Bas full notice
Publication Date 5 February 2016 Margaret Pearson 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 Linden Court, Hollin Lane, Leeds LS16 5NB Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Margaret Pearson full notice
Publication Date 5 February 2016 Julie Port 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 Woodacre, Portishead, North Somerset BS20 7BS Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Julie Port full notice
Publication Date 5 February 2016 Gerald Muir 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 Nazareth House, Ashton Road, Lancaster LA1 5AQ Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Gerald Muir full notice
Publication Date 5 February 2016 John Pragnell 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 Alfred Street, East Cowes, Isle of Wight, PO32 6SA Date of Claim Deadline 5 April 2016 Notice Type Deceased Estates View John Pragnell full notice
Publication Date 5 February 2016 Dorcas O’Connor 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 Harrison Close, Northwood, Middlesex HA6 2PN Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Dorcas O’Connor full notice
Publication Date 5 February 2016 Delphine Ralph 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 Wilton Way, Exeter EX1 3UH Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Delphine Ralph full notice