Publication Date 29 February 2016 Esme Wilcox 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 High Street, Milton under Wychwood, Chipping Norton, Oxfordshire OX7 6ET Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View Esme Wilcox full notice
Publication Date 29 February 2016 Sante Zaniolo 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 40 Kay Road, Stockwell, London SW9 9DE Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View Sante Zaniolo full notice
Publication Date 29 February 2016 John Weston 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 53 Duke Street, Rochdale OL12 0LT Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View John Weston full notice
Publication Date 29 February 2016 Shirley Williams 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 11 Canterbury Road, Sudbury, Suffolk CO10 1LJ Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View Shirley Williams full notice
Publication Date 29 February 2016 Cecil Williams 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 ‘Sherwood’, Main Road, Church Village, Pontypridd, CF38 1RL Date of Claim Deadline 30 April 2016 Notice Type Deceased Estates View Cecil Williams full notice
Publication Date 29 February 2016 Miss Anne Woods 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 Peartree Residential and Nursing Home, Sydenham Road, Sydenham, London, UNITED KINGDOM, SE26 5HF Date of Claim Deadline 30 April 2016 Notice Type Deceased Estates View Miss Anne Woods full notice
Publication Date 29 February 2016 Bertha 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 22 Weardale Road, Chandlers Ford, Eastleigh SO53 3BH Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View Bertha Smith full notice
Publication Date 29 February 2016 Josephine Wallace-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 Sedgefield House, 21 Tregonwell Road, Bournemouth BH2 5NR Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View Josephine Wallace-Smith full notice
Publication Date 29 February 2016 Eileen Ward 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 40 Dursley Road, London SE3 8PD Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View Eileen Ward full notice
Publication Date 29 February 2016 Gordon Pilgrim 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 Southfield Nursing Home, Belton Close, Great Horton, Bradford, West Yorkshire BD7 3LF formerly of 81 Carrbottom Road, Bankfoot, Bradford BD5 9AG Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Gordon Pilgrim full notice