Publication Date 18 November 2015 William Whittome 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 52 Alderdale Avenue, Dudley, West Midlands DY3 3TX Date of Claim Deadline 29 January 2016 Notice Type Deceased Estates View William Whittome full notice
Publication Date 18 November 2015 Daniel Yates 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 Mapleford Nursing Home, 31 Bolton Avenue, Huncoat, Accrington Date of Claim Deadline 19 January 2016 Notice Type Deceased Estates View Daniel Yates full notice
Publication Date 18 November 2015 Derek Ware 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 6 College Green, Eastbourne, East Sussex BN21 2JT Date of Claim Deadline 29 January 2016 Notice Type Deceased Estates View Derek Ware full notice
Publication Date 18 November 2015 Phillip Young 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 Seaview Rest Home, 67-69 Festinog Road, Southsea, Hampshire PO4 9QE Date of Claim Deadline 19 January 2016 Notice Type Deceased Estates View Phillip Young full notice
Publication Date 18 November 2015 Annie 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 13 Springfield, Somersham, Huntingdon, Cambridgeshire PE28 3ED Date of Claim Deadline 29 January 2016 Notice Type Deceased Estates View Annie Taylor full notice
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