Publication Date 12 November 2015 Maureen Fawzi 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 Grove Road, Pinner, Middlesex HA5 5HW Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Maureen Fawzi full notice
Publication Date 12 November 2015 Aidan Burbridge 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 Heathers Care Home, 1 St Paul’s Road, Manningham, Bradford, BD8 7LU Date of Claim Deadline 13 January 2016 Notice Type Deceased Estates View Aidan Burbridge full notice
Publication Date 12 November 2015 Jeffrey Carling 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 Flat 7, The Avenue, Westgate, Bridlington YO16 4QE Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Jeffrey Carling full notice
Publication Date 12 November 2015 Ruth Cooney 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 39 Harman Drive, London NW2 2ED Date of Claim Deadline 20 January 2016 Notice Type Deceased Estates View Ruth Cooney full notice
Publication Date 12 November 2015 Audrey Clarkson 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 Bede Court, Chester le Street, County Durham DH3 3YJ Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Audrey Clarkson full notice
Publication Date 12 November 2015 Kenneth Roe 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 11A Church Lane, Arnold, Nottingham, NG5 8HG Date of Claim Deadline 13 January 2016 Notice Type Deceased Estates View Kenneth Roe full notice
Publication Date 12 November 2015 Beryl Roberts 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 16 Brynteg Avenue, Bridgend CF31 3EN Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Beryl Roberts full notice
Publication Date 12 November 2015 Zelia Swinscoe 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 Willowcroft Nursing Home, New Street, Sutton in Ashfield, Nottinghamshire NG17 1BW previously of 48 Field Lane, Chilwell, Nottingham NG9 5FJ Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Zelia Swinscoe full notice
Publication Date 12 November 2015 Donald Smith 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 43 High Street, Northfleet, Gravesend, Kent, DA11 9EZ Date of Claim Deadline 31 January 2016 Notice Type Deceased Estates View Donald Smith full notice
Publication Date 12 November 2015 Anthea Jackson 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 Ashcombe Gardens, Oakwood, Derby DE21 2LD Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Anthea Jackson full notice