Publication Date 19 January 2016 Barbara Millar 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 25 Dover Road, Sandwich, Kent CT13 0BS Date of Claim Deadline 1 April 2016 Notice Type Deceased Estates View Barbara Millar full notice
Publication Date 19 January 2016 Guy Richmond 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 Tunbridge Wells Care Centre, 142 Upper Grosvenor Road, Tunbridge Wells, TN1 2ED. Previous Address: Flat 12, New Court, East Street, Tonbridge, Kent, UNITED KINGDOM, TN9 1HB Date of Claim Deadline 20 March 2016 Notice Type Deceased Estates View Guy Richmond full notice
Publication Date 19 January 2016 Maureen Meacham 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 48 Welton Grove, Midsomer Norton, Radstock, BA3 2TU Date of Claim Deadline 22 March 2016 Notice Type Deceased Estates View Maureen Meacham full notice
Publication Date 19 January 2016 Norah Rossell 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 Berkley Lodge Nursing Home, 42 Shelley Road, Worthing, West Sussex BN11 4DA Date of Claim Deadline 1 April 2016 Notice Type Deceased Estates View Norah Rossell full notice
Publication Date 19 January 2016 Juliette Reid 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 33 Rudyngfield Drive, Stechford, Birmingham B33 9HN Date of Claim Deadline 1 April 2016 Notice Type Deceased Estates View Juliette Reid full notice
Publication Date 19 January 2016 Suzanne Shepherd 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 Grindstone Mill, Alderley, Wotton-under-Edge, Gloucestershire GL12 7QT Date of Claim Deadline 1 April 2016 Notice Type Deceased Estates View Suzanne Shepherd full notice
Publication Date 19 January 2016 Arthur Morris 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 Winwood Fold, Gladewood, Middleton, Manchester M24 6TA Date of Claim Deadline 1 April 2016 Notice Type Deceased Estates View Arthur Morris full notice
Publication Date 19 January 2016 Kashaulya Sharma 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 110 Bunkers Hill Lane, Bilston, Wolverhampton, West Midlands WV14 6JX Date of Claim Deadline 20 March 2016 Notice Type Deceased Estates View Kashaulya Sharma full notice
Publication Date 19 January 2016 William Payne 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 Andros Close, Ipswich, Suffolk IP3 0SL Date of Claim Deadline 1 April 2016 Notice Type Deceased Estates View William Payne full notice
Publication Date 19 January 2016 Carol Reade 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 Swn-y-Nant, Pencoed, Bridgend CF35 6JF Date of Claim Deadline 1 April 2016 Notice Type Deceased Estates View Carol Reade full notice