Publication Date 17 November 2017 Susan BRIGGS 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 16 RICHMOND COURT, 2-4 QUEENS ROAD, KINGSTON UPON THAMES, KT2 7ST Date of Claim Deadline 18 January 2018 Notice Type Deceased Estates View Susan BRIGGS full notice
Publication Date 17 November 2017 Margaret BUCKNALL 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 83 Dora Road, Wimbledon, London, SW19 7JT Date of Claim Deadline 18 January 2018 Notice Type Deceased Estates View Margaret BUCKNALL full notice
Publication Date 17 November 2017 Newton ADAMS 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 11 Brailsford Road, London, SW2 2TB Date of Claim Deadline 18 January 2018 Notice Type Deceased Estates View Newton ADAMS full notice
Publication Date 17 November 2017 John CLARE 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 47 Northend, Batheaston, Bath, BA1 7EG previously of Plantagevej 52, Viuf, Denmark Date of Claim Deadline 18 January 2018 Notice Type Deceased Estates View John CLARE full notice
Publication Date 17 November 2017 Derek TOTTERDELL 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 49 Mincinglake Road, Exeter, Devon, EX4 7DZ Date of Claim Deadline 19 January 2018 Notice Type Deceased Estates View Derek TOTTERDELL full notice
Publication Date 17 November 2017 Charles Stilgoe 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 4A ELIOT PLACE, LONDON, SE3 0QL Date of Claim Deadline 18 January 2018 Notice Type Deceased Estates View Charles Stilgoe full notice
Publication Date 17 November 2017 Elvin Showsmith 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 Otra Vez, Oak Avenue, Minster, Sheerness, Kent ME12 3QT Date of Claim Deadline 18 January 2018 Notice Type Deceased Estates View Elvin Showsmith full notice
Publication Date 17 November 2017 Maureen Easden 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 Bryn Awelon Nursing Home, Lon Fel, Criccieth, Gwynedd LL52 0LN; formerly of Bryn Blodau Nursing Home, Llan Ffestiniog, Blaenau Ffestiniog, Gwynedd LL41 4LW; formerly of Gorffwysfa, 6 Fron Galed, Trawsfynydd, Blaenau Ffestiniog, Gwynedd LL41 4UL Date of Claim Deadline 18 January 2018 Notice Type Deceased Estates View Maureen Easden full notice
Publication Date 17 November 2017 Frances Green 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 Silverlea, 12 St. George's Crescent, Fordingbridge, Hampshire SP6 1ET Date of Claim Deadline 14 April 2018 Notice Type Deceased Estates View Frances Green full notice
Publication Date 17 November 2017 Kenneth Garnett 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 61 Knowland Drive, Milford on Sea, Hampshire SO41 0SF Date of Claim Deadline 18 January 2018 Notice Type Deceased Estates View Kenneth Garnett full notice