Publication Date 12 November 2015 Peter Broadbridge 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 Burlington Nursing and Residential Home, 109/111 Victoria Drive, Bognor Regis, West Sussex PO21 2DZ Date of Claim Deadline 20 January 2016 Notice Type Deceased Estates View Peter Broadbridge full notice
Publication Date 12 November 2015 Lucy Belderson 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 Dauntsey House Care Home, 9 Church Street, West Lavington, Devizes, Wiltshire SN10 4LB Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Lucy Belderson full notice
Publication Date 12 November 2015 Bruce Carruthers 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 1 Newland Place, Banbury, Oxfordshire OX16 5BU Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Bruce Carruthers full notice
Publication Date 12 November 2015 Nazir Ahmed 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 19 Bedford Road, Ilford, Essex IG1 1EJ Date of Claim Deadline 20 January 2016 Notice Type Deceased Estates View Nazir Ahmed full notice
Publication Date 12 November 2015 Dennis Dugay 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 30 Regency Lodge, Albert Road, Buckhurst Hill, Essex IG9 6EF Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Dennis Dugay full notice
Publication Date 12 November 2015 Maureen Fawzi 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 32 Grove Road, Pinner, Middlesex HA5 5HW Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Maureen Fawzi full notice
Publication Date 12 November 2015 Aidan Burbridge 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 Heathers Care Home, 1 St Paul’s Road, Manningham, Bradford, BD8 7LU Date of Claim Deadline 13 January 2016 Notice Type Deceased Estates View Aidan Burbridge full notice
Publication Date 12 November 2015 Jeffrey Carling 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 7, The Avenue, Westgate, Bridlington YO16 4QE Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Jeffrey Carling full notice
Publication Date 12 November 2015 Ruth Cooney 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 Harman Drive, London NW2 2ED Date of Claim Deadline 20 January 2016 Notice Type Deceased Estates View Ruth Cooney full notice
Publication Date 12 November 2015 Audrey Clarkson 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 Bede Court, Chester le Street, County Durham DH3 3YJ Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Audrey Clarkson full notice