Publication Date 5 December 2017 Elizabeth Daman Willems 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 Greenshutters, Hawksdown, Walmer, Deal, Kent CT14 7PL Date of Claim Deadline 6 February 2018 Notice Type Deceased Estates View Elizabeth Daman Willems full notice
Publication Date 5 December 2017 Mavis Cooke 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 Edinburgh Crescent, Bourne PE10 9AU Date of Claim Deadline 6 February 2018 Notice Type Deceased Estates View Mavis Cooke full notice
Publication Date 5 December 2017 Barry Dalleywater 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 Gavina Close, Merton, Surrey SM4 6AY Date of Claim Deadline 16 February 2018 Notice Type Deceased Estates View Barry Dalleywater full notice
Publication Date 5 December 2017 Gerald Cleary 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 23 Shires Fold, Marsh, Huddersfield HD3 4ES (previously of 18 King Street, Lindley, Huddersfield HD3 3EZ) Date of Claim Deadline 16 February 2018 Notice Type Deceased Estates View Gerald Cleary full notice
Publication Date 5 December 2017 Mervyn Clack 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 Beech House, 11 Prowse Close, Thornbury, Bristol BS35 1EG, prior to entering this nursing home his regular address was 7 Cossham Close, Thornbury, Bristol BS35 1JP Date of Claim Deadline 16 February 2018 Notice Type Deceased Estates View Mervyn Clack full notice
Publication Date 5 December 2017 Terence Clifton 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 5 Pimlico, Brentford Drive, Derby DE22 4BJ Date of Claim Deadline 16 February 2018 Notice Type Deceased Estates View Terence Clifton full notice
Publication Date 5 December 2017 Violet Charman 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 Victoria House, 77 Victoria Road, Rushden, Northamptonshire NN10 0AS Date of Claim Deadline 16 February 2018 Notice Type Deceased Estates View Violet Charman full notice
Publication Date 5 December 2017 Doris Clapham 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 Collier Court, Crammavill Street, Grays, Essex RM16 2AZ Date of Claim Deadline 16 February 2018 Notice Type Deceased Estates View Doris Clapham full notice
Publication Date 5 December 2017 Joan Cook 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 13 Oak Drive, Henlow, Bedfordshire SG16 6BX Date of Claim Deadline 16 February 2018 Notice Type Deceased Estates View Joan Cook full notice
Publication Date 5 December 2017 Eugenie Bridgstock 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 Elm Bank Care Home, 81 Northampton Road, Kettering, Northamptonshire formerly of 5 East Close, Kettering, Northamptonshire NN15 7AE Date of Claim Deadline 16 February 2018 Notice Type Deceased Estates View Eugenie Bridgstock full notice