Publication Date 15 January 2016 Marjorie Gowen 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 125 Wellington Hill West, Westbury on Trym, Bristol BS9 4QX Date of Claim Deadline 16 March 2016 Notice Type Deceased Estates View Marjorie Gowen full notice
Publication Date 15 January 2016 Mrs Rosa Garcia 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 65 St. Aldwyn Road, Gloucester, Gloucestershire, GL1 4RH Date of Claim Deadline 16 March 2016 Notice Type Deceased Estates View Mrs Rosa Garcia full notice
Publication Date 15 January 2016 Myra Grace 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 20 Grange Avenue, Spofforth, Harrogate, North Yorkshire HG3 1AH Date of Claim Deadline 24 March 2016 Notice Type Deceased Estates View Myra Grace full notice
Publication Date 15 January 2016 Michael Hasler 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 Nelson Court, Woodards View, Shoreham by Sea, West Sussex BN43 5LR Date of Claim Deadline 24 March 2016 Notice Type Deceased Estates View Michael Hasler full notice
Publication Date 15 January 2016 John Heslop 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 39 Groveland Place, Oxford Road, Reading, Berkshire, RG30 2LG Date of Claim Deadline 16 March 2016 Notice Type Deceased Estates View John Heslop full notice
Publication Date 15 January 2016 Kathleen Hudson 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 Date of Claim Deadline 16 March 2016 Notice Type Deceased Estates View Kathleen Hudson full notice
Publication Date 15 January 2016 Greta Howard 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 Room 48 James Terry Court, 90 Haling Park Road, South Croydon, Surrey CR2 6NF Date of Claim Deadline 16 March 2016 Notice Type Deceased Estates View Greta Howard full notice
Publication Date 15 January 2016 Frederick Halsey 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 363 Watling Avenue, Burnt Oak, Edgware HA8 0NF Date of Claim Deadline 16 March 2016 Notice Type Deceased Estates View Frederick Halsey full notice
Publication Date 15 January 2016 James James 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 St George’s Nursing Home, Albert Street, Barrow-in-Furness, Cumbria previous address 3 Kirkstone Crescent, Barrow-in-Furness, Cumbria LA14 4ND Date of Claim Deadline 24 March 2016 Notice Type Deceased Estates View James James full notice
Publication Date 15 January 2016 Raymond 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 The Moorings, Church Road, Earsham, Near Bungay, Norfolk NR35 2TJ Date of Claim Deadline 24 March 2016 Notice Type Deceased Estates View Raymond Jarvis full notice