Publication Date 19 October 2015 Ivor Robins 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 126 Commercial Street, Aberbargoed Bargoed, CF81 9FH Date of Claim Deadline 23 December 2015 Notice Type Deceased Estates View Ivor Robins full notice
Publication Date 19 October 2015 Basil 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 5 Holtwood Road, Plymouth PL6 7HT Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Basil Roberts full notice
Publication Date 19 October 2015 Margaret Sjurseth 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 4 Woolsington Park South, Woolsington, Newcastle upon Tyne NE13 8BJ Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Margaret Sjurseth full notice
Publication Date 19 October 2015 Steven Thorogood 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 22 Woodfield Drive, Gidea Park, Romford, Essex RM2 5DH Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Steven Thorogood full notice
Publication Date 19 October 2015 Jennifer Russell 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 31 Nottingham Road, Bishops Cleeve, Cheltenham GL52 8BS Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Jennifer Russell full notice
Publication Date 19 October 2015 Patrick Walsh 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 17 Grafton Drive, Sompting, Lancing, West Sussex BN15 9SW Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Patrick Walsh full notice
Publication Date 19 October 2015 Peter Potts 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 Belong Macclesfield, Kennedy Avenue, Macclesfield SK10 3DE Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Peter Potts full notice
Publication Date 19 October 2015 Doris Floyd 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 Friars Orchard, Fetcham, Leatherhead, Surrey KT22 9RL Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Doris Floyd full notice
Publication Date 19 October 2015 Elizabeth Secrett 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 Huntington House, Headley Road, Hindhead GU26 6BG (formerly of Lashams Lea, Petworth Road, Witley, Surrey GU8 5LT) Date of Claim Deadline 29 December 2015 Notice Type Deceased Estates View Elizabeth Secrett full notice
Publication Date 19 October 2015 Frank Sayer 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 62 Lilac Avenue, Durham DH1 5JB Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Frank Sayer full notice