Publication Date 19 May 2017 Michael Miller 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 Milford, Hamstreet Road, Shadoxhurst, Ashford, Kent TN26 1NL Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Michael Miller full notice
Publication Date 19 May 2017 Betty Paul 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 Middleton Park Lodge, Acre Close, Middleton, Leeds LS10 4HT formerly of 19 Cottingley Crescent, Beeston, Leeds LS11 0HZ Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Betty Paul full notice
Publication Date 19 May 2017 Rosemary Pack 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 48 St Pauls Gate, Wokingham, Berkshire RG41 2YP Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Rosemary Pack full notice
Publication Date 19 May 2017 Norman Pattison 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 Greystone Court, Off Eastfield Avenue, Haxby, York YO32 3FS Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Norman Pattison full notice
Publication Date 19 May 2017 Patricia Phillips 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 3 Melrose Avenue, Yate, Bristol BS37 7AU Date of Claim Deadline 20 July 2017 Notice Type Deceased Estates View Patricia Phillips full notice
Publication Date 19 May 2017 Joyce Singer 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 Barrack House, Whatlington Road, Battle, East Sussex TN33 0JN Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Joyce Singer full notice
Publication Date 19 May 2017 Stephen 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 Waverley Lodge Nursing Home, Sherfield English, Romsey SO51 6FD Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Stephen Taylor full notice
Publication Date 19 May 2017 Albert Staple 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 Mount Road, Prestwich, Manchester M25 2GP Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Albert Staple full notice
Publication Date 19 May 2017 Sidney Stepney 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 Lakeview, Colliers End, Ware, Hertfordshire SG11 1ER Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Sidney Stepney full notice
Publication Date 19 May 2017 Raymond Sandy 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 153 Rhode Lane, Bridgwater, Somerset TA6 6HZ (also of 31 Silver Street, Bridgwater, Somerset TA6 3EG) Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Raymond Sandy full notice