Publication Date 12 January 2016 John O’Donnell 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 Bloomsbury Close, Ealing, London W5 3SE Date of Claim Deadline 18 March 2016 Notice Type Deceased Estates View John O’Donnell full notice
Publication Date 12 January 2016 Joseph Owen 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 Tyndolau, Llangeitho, Tregaron SY25 6TP Date of Claim Deadline 24 March 2016 Notice Type Deceased Estates View Joseph Owen full notice
Publication Date 12 January 2016 William Norris 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 Brookwood Manor Residential Home, Holbrook Hall Park, Little Waldringfield, Sudbury, Suffolk Date of Claim Deadline 14 March 2016 Notice Type Deceased Estates View William Norris full notice
Publication Date 12 January 2016 Maria Murray 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 Oakleigh House Nursing Home, Oakleigh Road, Hatch End, Pinner, Middlesex HA5 4HB Date of Claim Deadline 13 March 2016 Notice Type Deceased Estates View Maria Murray full notice
Publication Date 12 January 2016 John Pywell 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 Radcliffe Manor House, 52 Main Road, Radcliffe on Trent, Nottingham NG12 2AA Date of Claim Deadline 24 March 2016 Notice Type Deceased Estates View John Pywell full notice
Publication Date 12 January 2016 Laura Kratochvil 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 14 St Peters Road, Coton, Cambridge CB23 7PR Date of Claim Deadline 21 March 2016 Notice Type Deceased Estates View Laura Kratochvil full notice
Publication Date 12 January 2016 Jan Marszalek 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 114 Pelham Road, Alum Rock, Birmingham B8 2PD Date of Claim Deadline 24 March 2016 Notice Type Deceased Estates View Jan Marszalek full notice
Publication Date 12 January 2016 George McCarron 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 122 Emlyn Road, London W12 9TA Date of Claim Deadline 24 March 2016 Notice Type Deceased Estates View George McCarron full notice
Publication Date 12 January 2016 Anne Mimnagh 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 724 Pershore Road, Selly Park, Birmingham B29 7NJ Date of Claim Deadline 24 March 2016 Notice Type Deceased Estates View Anne Mimnagh full notice
Publication Date 12 January 2016 Sheila Levy 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 Vicarage Farm, Ivinghoe, Leighton Buzzard, Bedfordshire LU7 9DY Date of Claim Deadline 13 March 2016 Notice Type Deceased Estates View Sheila Levy full notice