Publication Date 10 February 2016 Lilian Griffiths 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 5 Mill Lane, Winlaton Mill, Blaydon, Tyne and Wear NE21 6RY Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Lilian Griffiths full notice
Publication Date 10 February 2016 Wilfred 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 CF32 9HJ, UNITED KINGDOM Date of Claim Deadline 11 April 2016 Notice Type Deceased Estates View Wilfred Hart full notice
Publication Date 10 February 2016 Michael Harrison 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 60 Stuart Road, London SW19 8DH Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Michael Harrison full notice
Publication Date 10 February 2016 Albert Edwards 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 Rectory Road, Carlton Colville, Lowestoft, Suffolk NR33 8BB Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Albert Edwards full notice
Publication Date 10 February 2016 Vera Hampton 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 Ellenborough Nursing & Residential Care Home, 9-11 Neva Road, Weston-super-Mare, Somerset BS23 1YD, UNITED KINGDOM; previously of 6 Jubilee Road, Weston-super-Mare, Somerset BS23 3AN, UNITED KINGDOM Date of Claim Deadline 11 April 2016 Notice Type Deceased Estates View Vera Hampton full notice
Publication Date 10 February 2016 Patricia Hampton 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 36 Parkstone Avenue, Thornton-Cleveleys FY5 5AE Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Patricia Hampton full notice
Publication Date 10 February 2016 Beryl Howson 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 Eastleigh, Hampshire, formerly of Eastbourne, East Sussex Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Beryl Howson full notice
Publication Date 10 February 2016 Keith 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 4 Ingram Walk, Wimborne, Dorset BH21 1RE Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Keith Harris full notice
Publication Date 10 February 2016 Brenda Jacob 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 28 Imperial Court, Wokingham RG41 1AB Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Brenda Jacob full notice
Publication Date 10 February 2016 Gurmail Dhillon 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 Victoria Road, Southall, Middlesex UB2 4EE Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Gurmail Dhillon full notice