Publication Date 2 February 2016 Janice Symons 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 Scarlatti Road, Basingstoke, Hampshire RG22 4LY formerly of 16 St Nicholas Court, Basingstoke, Hampshire RG22 6US Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Janice Symons full notice
Publication Date 2 February 2016 Albert Smithies 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 6 Baldersdale Avenue, Knaresborough, North Yorkshire HG5 0HH Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Albert Smithies full notice
Publication Date 2 February 2016 Vera Suter 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 15 Haddon Drive, Allestree, Derby DE22 2LT Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Vera Suter full notice
Publication Date 2 February 2016 Vera Outhwaite 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 Derham House Care Home, Harwood Hall Lane, Upminster RM14 2YP and formerly of Flat 45 Heron Court, Morland Road, Ilford, Essex IG1 4EW Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Vera Outhwaite full notice
Publication Date 2 February 2016 Brian 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 1 High Street, Lee-on-the-Solent, Hampshire PO13 9BS Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Brian Smith full notice
Publication Date 2 February 2016 Margaret Adams 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 8 Stokesay Road, Wellington, Telford, Shropshire TF1 3NU Date of Claim Deadline 4 April 2016 Notice Type Deceased Estates View Margaret Adams full notice
Publication Date 2 February 2016 Jack Crowther 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 Grove Farm, Dewsbury Road, Morley, Leeds LS27 8PW and Lofthouse Lodge, 340 Leeds Road, Lofthouse Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Jack Crowther full notice
Publication Date 2 February 2016 Hazel Jarvis 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 7 Sherwood Drive, Chelmsford, Essex CM1 3DL Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Hazel Jarvis full notice
Publication Date 2 February 2016 Peter Ferran 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 8 The Mews, Commonside Road, Harlow, Essex CM18 7JA Date of Claim Deadline 15 April 2016 Notice Type Deceased Estates View Peter Ferran full notice
Publication Date 2 February 2016 William Lowe 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 Sunningdale Avenue, Kenilworth, Warwickshire Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View William Lowe full notice