Publication Date 12 December 2016 Victor 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 91 Hoddern Avenue, Peacehaven, East Sussex BN10 7QT Date of Claim Deadline 13 February 2017 Notice Type Deceased Estates View Victor Pratt full notice
Publication Date 12 December 2016 Russell Spear 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 Rock Cottages, Little Petherick, Wadebridge, Cornwall PL27 7QT Date of Claim Deadline 24 February 2017 Notice Type Deceased Estates View Russell Spear full notice
Publication Date 12 December 2016 Edna Lawrence 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 Caistor Road, Doddington Park, Lincoln LN6 0AQ Date of Claim Deadline 24 February 2017 Notice Type Deceased Estates View Edna Lawrence full notice
Publication Date 12 December 2016 Frances Morrow 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 133 Camberton Road, Leighton Buzzard, Bedfordshire LU7 2UW Date of Claim Deadline 13 February 2017 Notice Type Deceased Estates View Frances Morrow full notice
Publication Date 12 December 2016 Shirley Jones 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 32 Cresswell Avenue, Taunton, Somerset TA2 6LS Date of Claim Deadline 24 February 2017 Notice Type Deceased Estates View Shirley Jones full notice
Publication Date 12 December 2016 John Moir 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 1 Gate Quays, Marine Gardens, Margate CT9 1UP Date of Claim Deadline 24 February 2017 Notice Type Deceased Estates View John Moir full notice
Publication Date 12 December 2016 Dorothy Parker 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 Dorset Place, Faversham, Kent ME13 8PP Date of Claim Deadline 24 February 2017 Notice Type Deceased Estates View Dorothy Parker full notice
Publication Date 12 December 2016 Doreen Matts 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 119 Allington Drive, Birstall, Leicester LE4 4FF Date of Claim Deadline 13 February 2017 Notice Type Deceased Estates View Doreen Matts full notice
Publication Date 12 December 2016 Marita Pratley 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 Hanson Avenue, Shipston-on-Stour, Warwickshire CV36 4HS Date of Claim Deadline 24 February 2017 Notice Type Deceased Estates View Marita Pratley full notice
Publication Date 12 December 2016 Edna Knox 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 5 Gorse Hill, Ravenshead, Nottinghamshire NG15 9AF Date of Claim Deadline 17 February 2017 Notice Type Deceased Estates View Edna Knox full notice