Publication Date 8 February 2016 Joyce Edmands 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 6 Oakfield Road, Keynsham, Bristol BS31 1JQ Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Joyce Edmands full notice
Publication Date 8 February 2016 Terence Dulley 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 6 Forest Walk, Elmbridge Retirement Village, Cranleigh, Surrey GU6 8TF Date of Claim Deadline 11 April 2016 Notice Type Deceased Estates View Terence Dulley full notice
Publication Date 8 February 2016 Norah Casebrook 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 Lakes Meadow, Coggeshall, Essex CO6 1TN Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Norah Casebrook full notice
Publication Date 8 February 2016 Margaret Cook 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 Abberton Manor, Layer Road, Abberton, Colchester CO5 7NL formerly of Harreth, 29 The Commons, Colchester, Essex CO3 4NF Date of Claim Deadline 11 April 2016 Notice Type Deceased Estates View Margaret Cook full notice
Publication Date 8 February 2016 Matthew Grimley 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 54 Bridge Street, Brigg, North Lincolnshire DN20 8NS Date of Claim Deadline 11 April 2016 Notice Type Deceased Estates View Matthew Grimley full notice
Publication Date 8 February 2016 Marjorie Brace 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 Elderholme Nursing Home, Clatterbridge Road, Bebington, Wirral CH63 4JY formerly of Tanglin, 43 Mollington Court, Chester CH1 6LA Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Marjorie Brace full notice
Publication Date 8 February 2016 Albert Batten 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 Coniston Gardens, Hedge End, Southampton, Hampshire SO30 0LP Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Albert Batten full notice
Publication Date 8 February 2016 John Borras 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 281 South Lane, New Malden, Surrey KT3 5RR Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View John Borras full notice
Publication Date 8 February 2016 Standley Short 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 Coppice Lodge Residential Home, 117 Coppice Road, Arnold, Nottingham NG5 7GG (formerly of 44 Baker Road, Arnold, Nottingham) Date of Claim Deadline 9 April 2016 Notice Type Deceased Estates View Standley Short full notice
Publication Date 8 February 2016 Jacqueline Woolley 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 200 Mackets Lane, Liverpool L25 9NH Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Jacqueline Woolley full notice