Publication Date 17 March 2016 Edith Sycamore 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 18 Strawberry Court, Scarborough, North Yorkshire YO12 5QU Date of Claim Deadline 27 May 2016 Notice Type Deceased Estates View Edith Sycamore full notice
Publication Date 17 March 2016 Jeanne Ellmer 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 De Vere Road, Thrapston, Kettering, Northamptonshire NN14 4JN Date of Claim Deadline 18 May 2016 Notice Type Deceased Estates View Jeanne Ellmer full notice
Publication Date 17 March 2016 Penelopy Ledger 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 29 Seymour Road, Benfleet, Essex SS7 2HJ Date of Claim Deadline 27 May 2016 Notice Type Deceased Estates View Penelopy Ledger full notice
Publication Date 17 March 2016 Deceased Estates 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 Surname:Bates,First name:Therese,Middle name(s):Marie,Date of death:,Person Address Details:Lambton House Care Home, Houghton Le Spring, Tyne & Wear DH4 6DE,Executor/Personal Representative:The Co-ope… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 17 March 2016 Ernest Stallard 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 Cilymaenllwyd Care Home, Pwll, Llanelli, Carmarthenshire Date of Claim Deadline 27 May 2016 Notice Type Deceased Estates View Ernest Stallard full notice
Publication Date 17 March 2016 David Plowright 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 75 Nettlecombe, Bracknell, Berkshire RG12 0UK Date of Claim Deadline 27 May 2016 Notice Type Deceased Estates View David Plowright full notice
Publication Date 17 March 2016 Margaret Laffey 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 Paddock Care Home, 45 Cley Road, Swaffham, Norfolk PE37 7NP Date of Claim Deadline 27 May 2016 Notice Type Deceased Estates View Margaret Laffey full notice
Publication Date 17 March 2016 Gwladys 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 Baobab, Highlight Lane, Barry, Vale of Glamorgan CF62 8AA Date of Claim Deadline 27 May 2016 Notice Type Deceased Estates View Gwladys White full notice
Publication Date 17 March 2016 Kathleen Woodcock 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 30 Buckley Street, Wigan WN6 7HY Date of Claim Deadline 27 May 2016 Notice Type Deceased Estates View Kathleen Woodcock full notice
Publication Date 17 March 2016 Dorothy Taylor 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 Firtree House Nursing Home, 30 St James Road, Tunbridge Wells TN1 2JZ Date of Claim Deadline 27 May 2016 Notice Type Deceased Estates View Dorothy Taylor full notice