Publication Date 16 November 2017 Olwen Wozencroft 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 Awel Y Coed, Llangwyryfon, Aberystwyth, Ceredigion SY23 4HA Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Olwen Wozencroft full notice
Publication Date 16 November 2017 Vera White 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 Artillery Row, Gravesend, Kent DA12 1LY Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Vera White full notice
Publication Date 16 November 2017 David 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 3 St Johns Walk, Harrogate HG1 3AJ Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View David Wood full notice
Publication Date 16 November 2017 Selina Pratt 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 The Old Vicarage Residential & Nursing Care Home, Weekley, Kettering, Northamptonshire NN16 9UP formerly of 3A West Avenue, Burton Latimer, Kettering, Northamptonshire NN15 5PQ Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Selina Pratt full notice
Publication Date 16 November 2017 Robert Wordingham 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 7 Wellingborough Road, Finedon, Wellingborough, Northamptonshire NN9 5DX Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Robert Wordingham full notice
Publication Date 16 November 2017 Daphne Murrin 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 Holly Lodge, St Catherines Road, Frimley Green, Camberley, Surrey GU16 9NP and formerly of Badgers, 33 Dene Lane, Lower Bourne, Farnham, Surrey GU10 3RH Date of Claim Deadline 19 January 2018 Notice Type Deceased Estates View Daphne Murrin full notice
Publication Date 16 November 2017 Ruby Nicholson 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 18 Woodview, North Walsham, Norfolk NR28 9RR Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Ruby Nicholson full notice
Publication Date 16 November 2017 Charles Nevill 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 Abbcross Nursing Home, 251 Brentwood Road, Romford RM1 2RL formerly of 18 Laurel Avenue, Wickford SS12 0BH Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Charles Nevill full notice
Publication Date 16 November 2017 Olive Parry 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 Farmbrook Avenue, Fordhouses, Wolverhampton WV10 6NE Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Olive Parry full notice
Publication Date 16 November 2017 Paul Oliver 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 The Old Prebendal House, Shipton-under-Wychwood, Chipping Norton OX7 6BQ previously of Parrotts, Church Street, Wootton, Woodstock, Oxfordshire OX20 1DH Date of Claim Deadline 26 January 2018 Notice Type Deceased Estates View Paul Oliver full notice