Publication Date 27 January 2016 Joyce Hockin 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 9 Dolphin Crescent, Paignton, Devon TQ3 1AE Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Joyce Hockin full notice
Publication Date 27 January 2016 Dennis Hill 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 Cliffside, Greendykes, Egremont, Cumbria CA22 2JS Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Dennis Hill full notice
Publication Date 27 January 2016 Geoffrey Edward 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 48 Bishops Avenue, Northwood, London HA6 3DG Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Geoffrey Edward full notice
Publication Date 27 January 2016 Mabel Bennett 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 Halsdown House Residential & Nursing Home, 243 Exeter Road, Exmouth, Devon EX8 3NA (formerly of 1 Halsdown Gardens, Exmouth, Devon EX8 3PB) Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Mabel Bennett full notice
Publication Date 27 January 2016 Leslie Baker 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 Sycamore Lodge Residential Home, 1 Edgecote Close, Cheltenham Place, Acton W3 8PH Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Leslie Baker full notice
Publication Date 27 January 2016 Mark Ardley 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 26 St Peter’s Road, West Mersea, Colchester, Essex CO5 8LJ Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Mark Ardley full notice
Publication Date 27 January 2016 Peter Sawyer 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 Forest Healthcare Ltd, Charnwood Court, 24 Station Road, Carlton, Nottingham, Nottinghamshire, UNITED KINGDOM NG4 3AX; previous address: 7 Morello Avenue, Carlton, Nottingham NG4 3BU Date of Claim Deadline 28 March 2016 Notice Type Deceased Estates View Peter Sawyer full notice
Publication Date 27 January 2016 Christina Wood 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 Broadway Gardens, Kings Avenue, Woodford Green, Essex IG8 0HG Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Christina Wood full notice
Publication Date 27 January 2016 Jack Thorne 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 Park View Residential Home, Furse Hill Road, Ilfracombe, Devon EX34 8HZ Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Jack Thorne full notice
Publication Date 27 January 2016 Jasmin Rogers 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 Sallow Meadow, Debenham Road, Mickfield, Stowmarket, Suffolk, IP14 5LF Date of Claim Deadline 28 March 2016 Notice Type Deceased Estates View Jasmin Rogers full notice