Publication Date 6 December 2016 Grahame Shaw 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 Creedy House, Nether Avenue, Littlestone, Kent, TN28 8NB formerly of Flat 1, 7 Seapoint Road, Broadstairs, Kent, CT10 1TH Date of Claim Deadline 10 February 2017 Notice Type Deceased Estates View Grahame Shaw full notice
Publication Date 6 December 2016 Olive Smith 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 Duchess Gardens Care Centre, Lady Lane, Bingley, West Yorkshire, BD16 4AP, previous address: 9 Carmona Gardens, Shipley, West Yorkshire, UNITED KINGDOM, BD18 2AF Date of Claim Deadline 7 February 2017 Notice Type Deceased Estates View Olive Smith full notice
Publication Date 6 December 2016 Barbara Guy 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 Savile Park Care Home, Mellor Street, Halifax Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Barbara Guy full notice
Publication Date 6 December 2016 Mildred McLintock 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 St Austells Drive, Pendlebury, Swinton, Manchester M27 4JH Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Mildred McLintock full notice
Publication Date 6 December 2016 Albert 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 30 Tudor Close, Dartford Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Albert Bennett full notice
Publication Date 6 December 2016 Mavis Spence 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 Hayton Wood View, Aberford, Leeds LS25 3AN Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Mavis Spence full notice
Publication Date 6 December 2016 Eileen Haywood 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 Lakeside Close, New Park, Bovey Tracey, Devon TQ13 9FE Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Eileen Haywood full notice
Publication Date 6 December 2016 Malcolm Swain 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 Orchard Cottage, Thorney Weir, Thorney Mill Road, Iver, Buckinghamshire SL0 9AW Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Malcolm Swain full notice
Publication Date 6 December 2016 Simon Spencer 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 Star Hill House, Star Hill, Hartley Witney, Hook RG27 8AQ and Colindale, Beach Road, Trevone, Padstow, North Cornwall PL28 8RA Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Simon Spencer full notice
Publication Date 6 December 2016 James Vosper 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 Treetops Residential Home, 27-29 View Road, Rainhill, Prescot, Merseyside L35 0LF Date of Claim Deadline 9 February 2017 Notice Type Deceased Estates View James Vosper full notice