Publication Date 8 December 2016 Marie Stroud 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 Four Winds, 33 Victoria Parade, Ramsgate, Kent formerly of 5 Shutler Road, Broadstairs, Kent CT10 1HD Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Marie Stroud full notice
Publication Date 8 December 2016 Valerie Burke 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 96 Bowleymead, Swindon, Wiltshire SN3 3TE Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Valerie Burke full notice
Publication Date 8 December 2016 Maud Girling 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 Eltham SE9 Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Maud Girling full notice
Publication Date 8 December 2016 Iris Higgleton 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 Norman House, 53 Elm Road, Shoeburyness, Essex formerly 12 Hardwick Court, Burr Hill Chase, Southend on Sea, Essex Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Iris Higgleton full notice
Publication Date 8 December 2016 Lily Nichols 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 Amethyst Nursing Home, Sheepbridge Lane, Rossington, Doncaster DN11 0EZ formerly of 18 Riding Close, Bessacarr, Doncaster DN4 6UZ Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Lily Nichols full notice
Publication Date 8 December 2016 Patricia Egerton 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 Stirling Court, Tavistock Street, London WC2E 7NU Date of Claim Deadline 9 February 2017 Notice Type Deceased Estates View Patricia Egerton full notice
Publication Date 8 December 2016 Ralph Blackett 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 16 Sunningdale, Whitley Bay, Tyne and Wear NE25 9YF Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Ralph Blackett full notice
Publication Date 8 December 2016 Miriam Solomon 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 14 Lynmouth Avenue, Abington Vale, Northampton, NN3 3LT Date of Claim Deadline 9 February 2017 Notice Type Deceased Estates View Miriam Solomon full notice
Publication Date 8 December 2016 John Taylor 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 Warren Farm Lodge, 123 Warren Farm Road, Kingstanding, Birmingham, West Midlands Date of Claim Deadline 9 February 2017 Notice Type Deceased Estates View John Taylor full notice
Publication Date 8 December 2016 Glyn Stokes 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 Brunel Terrace, Ford, Plymouth PL2 1PZ Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Glyn Stokes full notice