Publication Date 31 December 2015 Thomas Hughes 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 Tennyson Road, Royal Wootton Bassett, Swindon, Wiltshire SN4 8HL Date of Claim Deadline 11 March 2016 Notice Type Deceased Estates View Thomas Hughes full notice
Publication Date 31 December 2015 Florence Kear 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 Southmore Court, 437 Southborough Lane, Bromley BR2 8BQ Date of Claim Deadline 11 March 2016 Notice Type Deceased Estates View Florence Kear full notice
Publication Date 31 December 2015 Stephen Poultney 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 Millbrook Lodge, Moorfield Road, Brockworth, Gloucester GL3 4EX formerly of 10 Clee House, Lanes Court Close, Tewkesbury GL20 5JQ and 3 Moorbank Road, Sheffield S10 5TQ Date of Claim Deadline 11 March 2016 Notice Type Deceased Estates View Stephen Poultney full notice
Publication Date 31 December 2015 Brian McAllen 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 18 Warmingham Lane, Middlewich, Cheshire CW10 0DH Date of Claim Deadline 1 March 2016 Notice Type Deceased Estates View Brian McAllen full notice
Publication Date 31 December 2015 Kathleen Sharwood-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 Austenwood Nursing Home, 29 North Park, Gerrards Cross Date of Claim Deadline 11 March 2016 Notice Type Deceased Estates View Kathleen Sharwood-Smith full notice
Publication Date 31 December 2015 Stanley Spicer 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 21 Halford Road, London E10 6DR Date of Claim Deadline 11 March 2016 Notice Type Deceased Estates View Stanley Spicer full notice
Publication Date 31 December 2015 Elizabeth Phillips 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 71 Neville Street, Oakhill, Stoke-on-Trent, ST4 5BJ Date of Claim Deadline 1 March 2016 Notice Type Deceased Estates View Elizabeth Phillips full notice
Publication Date 31 December 2015 Susan Pinney 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 Upper Roman Road, Chelmsford, Essex CM2 0EX Date of Claim Deadline 11 March 2016 Notice Type Deceased Estates View Susan Pinney full notice
Publication Date 31 December 2015 Shirley Stott 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 Carlton Road, Walthamstow, London Date of Claim Deadline 11 March 2016 Notice Type Deceased Estates View Shirley Stott full notice
Publication Date 31 December 2015 John Taylor 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 27 Park Hill Drive, Leicester LE2 8HS Date of Claim Deadline 11 March 2016 Notice Type Deceased Estates View John Taylor full notice