Publication Date 27 January 2016 John Baddeley 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 Lyme Bay Court, Pound Road, Lyme Regis, Dorset DT7 3HX Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View John Baddeley full notice
Publication Date 27 January 2016 Martin Blundell 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 5 Lambard House, Wheeler Street, Maidstone, Kent ME14 2UE Date of Claim Deadline 29 March 2016 Notice Type Deceased Estates View Martin Blundell full notice
Publication Date 27 January 2016 Ysabel Barringer 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 Troutbeck Nursing Home, Crossbeck Road, Ilkley, West Yorkshire LS29 9JP Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Ysabel Barringer full notice
Publication Date 27 January 2016 Joyce Davis 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 Oldbury Grange Nursing Home, Oldbury Road, Hartshill, Nuneaton CV10 0TJ formerly of 33 George Road, Water Orton, Birmingham B46 1PF Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Joyce Davis full notice
Publication Date 27 January 2016 Ruth Bland 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 7 City Road, West Mersea, Colchester, Essex CO5 8NE Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Ruth Bland full notice
Publication Date 27 January 2016 Joseph Agbaje 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 80 Clemence Road, Dagenham RM10 9YQ Date of Claim Deadline 4 April 2016 Notice Type Deceased Estates View Joseph Agbaje full notice
Publication Date 27 January 2016 Mavis Barker 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 Ground Floor, Flat 22, Efford Crescent, Plymouth Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Mavis Barker full notice
Publication Date 27 January 2016 Hugh Barlow 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 67 Wychall Park, Seaton, Devon EX12 2EL Date of Claim Deadline 4 April 2016 Notice Type Deceased Estates View Hugh Barlow full notice
Publication Date 27 January 2016 MARGARET GLEESON 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 2 ERNELEY CLOSE, MANCHESTER, M12 5RB Date of Claim Deadline 31 March 2016 Notice Type Deceased Estates View MARGARET GLEESON full notice
Publication Date 27 January 2016 Ivor Nicholson 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 78 THWAITE STREET, COTTINGHAM, HU16 4RQ Date of Claim Deadline 8 April 2016 Notice Type Deceased Estates View Ivor Nicholson full notice