Publication Date 18 November 2015 Joan Owens 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 Groveland Park Care Home, 43 Stephen Road, Bexleyheath, Kent DA7 6EF Date of Claim Deadline 26 January 2016 Notice Type Deceased Estates View Joan Owens full notice
Publication Date 18 November 2015 Louise Percy 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 Downhurst, 76 Castlebar Road W5 2DD Date of Claim Deadline 19 January 2016 Notice Type Deceased Estates View Louise Percy full notice
Publication Date 18 November 2015 Olive 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 110 Flemminghouse Lane, Almondbury, Huddersfield HD5 8UE Date of Claim Deadline 19 January 2016 Notice Type Deceased Estates View Olive Shaw full notice
Publication Date 18 November 2015 John Pendlebury 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 5 South Court, Leigh WN7 1HZ Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View John Pendlebury full notice
Publication Date 18 November 2015 Pamela Richardson 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 Plott Lane, Stretton-on-Dunsmore, Rugby CV23 9HL Date of Claim Deadline 29 January 2016 Notice Type Deceased Estates View Pamela Richardson full notice
Publication Date 18 November 2015 Peter Roberts 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 99 Ingram Road, Thornton Heath, Surrey CR7 8EH Date of Claim Deadline 26 January 2016 Notice Type Deceased Estates View Peter Roberts full notice
Publication Date 18 November 2015 Terry Redman 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 Sherwood Street, Reading RG30 1LE Date of Claim Deadline 26 January 2016 Notice Type Deceased Estates View Terry Redman full notice
Publication Date 18 November 2015 Iain Howie 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 Cranvale Care Home, 36 Buntingbridge Road, Essex IG2 7LR formerly of 8 Dunmow Close, Romford, Essex RM6 5EA Date of Claim Deadline 19 January 2016 Notice Type Deceased Estates View Iain Howie full notice
Publication Date 18 November 2015 Eileen Downer 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 Garnies Close, London SE15 6HW Date of Claim Deadline 29 January 2016 Notice Type Deceased Estates View Eileen Downer full notice
Publication Date 18 November 2015 Maureen Du Plooy 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 Flat 1, 34 Springfield Road, St Leonards on Sea, East Sussex TN38 0TY Date of Claim Deadline 29 January 2016 Notice Type Deceased Estates View Maureen Du Plooy full notice