Publication Date 26 January 2018 Kathleen Lennox 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 Kingwood Cottages, Colemore Lane, Kingwood, Henley on Thames, RG9 5LY (Previous address 26 Hatherley Court Road, Cheltenham, Gloucestershire, UNITED KINGDOM GL51 3AG) Date of Claim Deadline 27 March 2018 Notice Type Deceased Estates View Kathleen Lennox full notice
Publication Date 26 January 2018 Mary Gregory 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 Wordsworth Avenue, Thornton-Cleveleys, Lancashire FY5 2ST Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View Mary Gregory full notice
Publication Date 26 January 2018 Judit Beach 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 24 Cole Park Road, Twickenham, Middlesex TW1 1HW Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View Judit Beach full notice
Publication Date 26 January 2018 Bogdan Boguniewicz 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 94 Haunch Lane, Kings Heath, Birmingham B13 0PX Date of Claim Deadline 5 April 2018 Notice Type Deceased Estates View Bogdan Boguniewicz full notice
Publication Date 26 January 2018 Anthony Grocott 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 174 Beaconsfield Drive, Stoke on Trent ST3 3EY Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View Anthony Grocott full notice
Publication Date 26 January 2018 ELIZABETH PICKBURN 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 17 Priory Manor, Chastleton Road, Swindon SN25 2GZ Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View ELIZABETH PICKBURN full notice
Publication Date 26 January 2018 Brenda Moszoro 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 8 Mansell Road, Acton, London W3 7QH Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View Brenda Moszoro full notice
Publication Date 26 January 2018 Frederick Vint 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 Maples Care Home, 29 Glynde Road, Bexleyheath, Kent DA7 4EU (formerly of 7 Hedingham Place, Spring Way, Sible Hedingham, Halstead, Essex CO9 3SW) Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View Frederick Vint full notice
Publication Date 26 January 2018 Daphne McDermott 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 47a Lodge Avenue, Gidea Park, Romford, Essex RM2 5AB Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View Daphne McDermott full notice
Publication Date 26 January 2018 Sheila Shelton 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 Woodside Place, Woodside, Halifax, West Yorkshire HX6 3EQ Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View Sheila Shelton full notice