Publication Date 18 November 2015 Leslie Thomas 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 St Thomas Court, Talywain, Pontypool, Torfaen NP4 7HU formerly of 11 St Thomas Court, Talywain, Pontypool NP4 7HU Date of Claim Deadline 29 January 2016 Notice Type Deceased Estates View Leslie Thomas full notice
Publication Date 18 November 2015 Peter Stone 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 12 Hulsewood Close, Dartford, Kent DA2 7AD Date of Claim Deadline 29 January 2016 Notice Type Deceased Estates View Peter Stone full notice
Publication Date 18 November 2015 Peter Schudel 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 Allington House Care Home, Marsh House Avenue, Billington, Stockton-on-Tees TS23 3QJ Date of Claim Deadline 29 January 2016 Notice Type Deceased Estates View Peter Schudel full notice
Publication Date 18 November 2015 Leslie Steinert 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 Balfour Road, Ilford, Essex IG1 4JF Date of Claim Deadline 19 January 2016 Notice Type Deceased Estates View Leslie Steinert full notice
Publication Date 18 November 2015 Graham Shaw 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 98 The Cliff, Wellington Road, New Brighton, Wallasey CH45 2NW Date of Claim Deadline 29 January 2016 Notice Type Deceased Estates View Graham Shaw full notice
Publication Date 18 November 2015 Joan Robertson 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 57 Tynemouth Drive, Enfield EN1 4LR Date of Claim Deadline 29 January 2016 Notice Type Deceased Estates View Joan Robertson full notice
Publication Date 18 November 2015 Mrs Agnes 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 Beanlands Nursing Home, Colne Road, Glusburn, Keighley, North Yorkshire BD20 8PL Date of Claim Deadline 19 January 2016 Notice Type Deceased Estates View Mrs Agnes Taylor full notice
Publication Date 18 November 2015 Charles Steere 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 159 Sherwell Valley Road, Torquay, Devon TQ2 6EW Date of Claim Deadline 26 January 2016 Notice Type Deceased Estates View Charles Steere full notice
Publication Date 18 November 2015 Barbara Pedley 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 Hilltop, West End Road, Bursledon, Southampton SO31 8BP Date of Claim Deadline 19 January 2016 Notice Type Deceased Estates View Barbara Pedley full notice
Publication Date 18 November 2015 Anthony Sharp 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 113a Clophill Road, Maulden, Bedfordshire Date of Claim Deadline 29 January 2016 Notice Type Deceased Estates View Anthony Sharp full notice