Publication Date 12 November 2015 Olive Frost 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 Tixover House Care Home, Tixover Grange, Tixover, Stamford, Lincolnshire PE9 3QN Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Olive Frost full notice
Publication Date 12 November 2015 Elizabeth Bryceland 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 Hawthorn Avenue, Wilmslow, Cheshire, SK9 5BR Date of Claim Deadline 13 January 2016 Notice Type Deceased Estates View Elizabeth Bryceland full notice
Publication Date 12 November 2015 Evelyn Black 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 167 Eastcote Road, Ruislip, Middlesex HA4 8BJ Date of Claim Deadline 13 January 2016 Notice Type Deceased Estates View Evelyn Black full notice
Publication Date 12 November 2015 Michael Fensome 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 62 The Avenue, Luton LU4 9AQ Date of Claim Deadline 13 January 2016 Notice Type Deceased Estates View Michael Fensome full notice
Publication Date 12 November 2015 John Kenney 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 Grove, Chelworth, Malmesbury, Wiltshire Date of Claim Deadline 13 January 2016 Notice Type Deceased Estates View John Kenney full notice
Publication Date 12 November 2015 Rowena Kolesar 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 St Rita’s Care Home, St Georges Retreat, Ditchling Road, Burgess Hill, West Sussex Date of Claim Deadline 21 January 2016 Notice Type Deceased Estates View Rowena Kolesar full notice
Publication Date 12 November 2015 Christopher Hoare 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 Bell House, 136 High Street, Kelvedon, Colchester CO5 9JA Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Christopher Hoare full notice
Publication Date 12 November 2015 Alan Herbert 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 24 Tibberton Close, Halesowen, West Midlands B63 3ER Date of Claim Deadline 20 January 2016 Notice Type Deceased Estates View Alan Herbert full notice
Publication Date 12 November 2015 Nancy McGoldrick 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 Dovecote View Residential Home, Claypit Lane, Westhampnett, Chichester, PO19 0NT. Previously of: 27 Pound Road, Walberton, Arundel, BN18 0PU Date of Claim Deadline 13 January 2016 Notice Type Deceased Estates View Nancy McGoldrick full notice
Publication Date 12 November 2015 Priscilla Mccall 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 3 Motcombe Grange, Motcombe, Shaftesbury, Dorset SP7 9HJ Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Priscilla Mccall full notice