Publication Date 4 March 2016 Minnie Johnson 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 37B Whitehall Road, Gateshead, Tyne and Wear NE8 4ER Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View Minnie Johnson full notice
Publication Date 4 March 2016 Blanche Harris 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 Grevill House, 279 London Road, Charlton Kings, Cheltenham, Gloucestershire GL52 6YL Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View Blanche Harris full notice
Publication Date 4 March 2016 Dorothy Hewitt 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 Oxford Nursing Home, 30 Oxford Road, Dewsbury, West Yorkshire WF13 4LL Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View Dorothy Hewitt full notice
Publication Date 4 March 2016 Margaret Prue 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 10 New Zealand House, Penlee Way, Stoke, Plymouth Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View Margaret Prue full notice
Publication Date 4 March 2016 Joyce Robson 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 Woodlea Crescent Hexham Northumberland NE46 1EB Date of Claim Deadline 5 May 2016 Notice Type Deceased Estates View Joyce Robson full notice
Publication Date 4 March 2016 Joan Jones 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 Castleroy Residential Home, 130 Cromer Way, Bushmead, Luton, Bedfordshire LU2 7GP Date of Claim Deadline 17 May 2016 Notice Type Deceased Estates View Joan Jones full notice
Publication Date 4 March 2016 John Jones 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 64 Admirals Way, Shifnal, Shropshire TF11 8TS formerly of 14 Pendeford Hall, Pendeford, Wolverhampton WV9 5ES Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View John Jones full notice
Publication Date 4 March 2016 Mrs Olive Hart 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 4A Potters Green, Bryncethin, Bridgend, Pen-y-bont ar Ogwr, UNITED KINGDOM, CF32 9HJ Date of Claim Deadline 5 May 2016 Notice Type Deceased Estates View Mrs Olive Hart full notice
Publication Date 4 March 2016 Reginald Prue 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 10 New Zealand House, Penlee Way, Stoke, Plymouth Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View Reginald Prue full notice
Publication Date 4 March 2016 Brian Redman 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 77A Spitalfield Lane, Chichester, West Sussex PO19 6SG Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View Brian Redman full notice