Publication Date 11 November 2015 Frances Howell 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 The Vineyards, Ely, Cambridgeshire CB7 4QG Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Frances Howell full notice
Publication Date 11 November 2015 Geoffrey Lunt 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 23 Pilgrims Way, Worle, Weston-S-Mare, Somerset, BS22 9EG Date of Claim Deadline 12 January 2016 Notice Type Deceased Estates View Geoffrey Lunt full notice
Publication Date 11 November 2015 Jonathan Croft 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 Bathurst Cottage, The Street, Teffont Magna, Salisbury, Wiltshire SP3 5QP Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Jonathan Croft full notice
Publication Date 11 November 2015 Valentina Enechukwu 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 79 Southover, Bromley, Kent Date of Claim Deadline 19 January 2016 Notice Type Deceased Estates View Valentina Enechukwu full notice
Publication Date 11 November 2015 Christopher Cunningham 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 13 Leopold Place, Bishop Auckland, Durham DL14 6EJ Date of Claim Deadline 12 January 2016 Notice Type Deceased Estates View Christopher Cunningham full notice
Publication Date 11 November 2015 Geoffrey Dunne 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 Little Haven, 133 Wellmeadow Road, London SE6 1HP Date of Claim Deadline 12 January 2016 Notice Type Deceased Estates View Geoffrey Dunne full notice
Publication Date 11 November 2015 Anne Cox 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 40 Ellerker Rise, Willerby, East Yorkshire HU10 6EY Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Anne Cox full notice
Publication Date 11 November 2015 Connie Hall 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 41 Forge Court, Syston, Leicester LE7 2DX Date of Claim Deadline 12 January 2016 Notice Type Deceased Estates View Connie Hall full notice
Publication Date 11 November 2015 Nesta Dear 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 Ridgeway Nursing Home, Llawhaden, Narberth SA67 8DG and Morfan, Dinas Cross, Newport SA62 0XD Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Nesta Dear full notice
Publication Date 11 November 2015 Roderick England 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 River View, Llangwm, Haverfordwest, Pembrokeshire SA62 4JW Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Roderick England full notice