Publication Date 17 February 2016 Malcolm Wigglesworth 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 10 Sandgate Road, Bridlington, East Yorkshire YO16 6UE Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Malcolm Wigglesworth full notice
Publication Date 17 February 2016 Christopher Wharton 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 Millbank, Cackle Street, Brede, East Sussex TN31 6EA Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Christopher Wharton full notice
Publication Date 17 February 2016 Henry Thoennissen 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 Horseplot, Stockland, Honiton, Devon EX14 9DL Date of Claim Deadline 22 April 2016 Notice Type Deceased Estates View Henry Thoennissen full notice
Publication Date 17 February 2016 Peter Tagg 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 Progress Court, Braintree, Essex CM7 2PS Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Peter Tagg full notice
Publication Date 17 February 2016 Maude Beaton Wallace 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 Surname:Wallace,First name:Maude,Middle name(s):Beaton,Date of death:,Person Address Details:Alexandra Care Centre, 46 Alexandra Road, Hemel Hempstead HP2 5BP formerly of 15 Cranford House, Fletcher W… Notice Type Deceased Estates View Maude Beaton Wallace full notice
Publication Date 17 February 2016 Thelma 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 103 Brecks Lane, Kirk Sandall, Doncaster, South Yorkshire DN3 1PL Date of Claim Deadline 18 April 2016 Notice Type Deceased Estates View Thelma Smith full notice
Publication Date 17 February 2016 Brian Wyment 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 106 Teviot Street, Poplar E14 Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Brian Wyment full notice
Publication Date 17 February 2016 Eric Wynes 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 Ricenda, Fosse Lane, Batheaston, Bath BA1 7JU Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Eric Wynes full notice
Publication Date 17 February 2016 Frank Sidaway 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 307 Rawlinson Street, Barrow-in-Furness, Cumbria LA14 1BS Date of Claim Deadline 18 April 2016 Notice Type Deceased Estates View Frank Sidaway full notice
Publication Date 17 February 2016 Richard King 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 89 Dovecote, Yate, Bristol BS37 4PB Date of Claim Deadline 18 April 2016 Notice Type Deceased Estates View Richard King full notice