Publication Date 19 April 2017 Maurice Strivens 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 APARTMENT 50, COLWYN BAY, LL28 4PU Date of Claim Deadline 24 June 2017 Notice Type Deceased Estates View Maurice Strivens full notice
Publication Date 19 April 2017 KIM LEVER 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 39 HULTON LANE, LADYBRIDGE, BL3 4JB Date of Claim Deadline 20 June 2017 Notice Type Deceased Estates View KIM LEVER full notice
Publication Date 19 April 2017 Ronald Lane 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 11, FAREHAM, PO16 7US Date of Claim Deadline 22 June 2017 Notice Type Deceased Estates View Ronald Lane full notice
Publication Date 18 April 2017 Mary Endacott 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 Holy Cross Care Home, Lewes Road, Cross In Hand, Heathfield, East Sussex TN21 0DZ Date of Claim Deadline 22 June 2017 Notice Type Deceased Estates View Mary Endacott full notice
Publication Date 18 April 2017 GEOFFREY HEATON 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 24 Brook Road, Trentham, Stoke on Trent, Staffordshire ST4 8LU Date of Claim Deadline 19 June 2017 Notice Type Deceased Estates View GEOFFREY HEATON full notice
Publication Date 18 April 2017 Susan Rose 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 108 Windsor Rd, Wellingborough NN8 2NB Date of Claim Deadline 19 June 2017 Notice Type Deceased Estates View Susan Rose full notice
Publication Date 18 April 2017 Francis LALLY 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 20 Hazelhurst Road, Kings Heath, West Midlands B14 7PG Date of Claim Deadline 23 June 2017 Notice Type Deceased Estates View Francis LALLY full notice
Publication Date 18 April 2017 Rita Pritchard 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 Austen House Nursing Home, Kilnsea Drive, Lower Earley, Reading, Berkshire, UNITED KINGDOM RG6 3UJ; Previous Address: 1 Swan Place, Reading, Berkshire, UNITED KINGDOM RG1 6QD Date of Claim Deadline 19 June 2017 Notice Type Deceased Estates View Rita Pritchard full notice
Publication Date 18 April 2017 Marie Felix 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 235 Parchmore Road, Thornton Heath, Croydon CR7 8HH Date of Claim Deadline 19 June 2017 Notice Type Deceased Estates View Marie Felix full notice
Publication Date 18 April 2017 John Wiseman 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 The Eyrie, 14 Silvershell Road, Port Isaac, Cornwall, PL29 3SN Date of Claim Deadline 26 June 2017 Notice Type Deceased Estates View John Wiseman full notice