Publication Date 9 November 2015 Mrs Brenda Sumins 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 Lynces, The Baulk, Cheddington, Leighton Buzzard, Buckinghamshire LU7 0RR Date of Claim Deadline 10 January 2016 Notice Type Deceased Estates View Mrs Brenda Sumins full notice
Publication Date 9 November 2015 Catherine Pirally 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 Germaina House, 4-5 St Vincent Terrace, Redcar, TS10 1QL Date of Claim Deadline 10 January 2016 Notice Type Deceased Estates View Catherine Pirally full notice
Publication Date 9 November 2015 Roy Reid 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 Baverstock Road, Birmingham, West Midlands B14 5NT Date of Claim Deadline 10 January 2016 Notice Type Deceased Estates View Roy Reid full notice
Publication Date 9 November 2015 Colin Severn 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 Hydon Hill Cheshire Home, Hydon Hill, Clock Barn Lane, Godalming, Surrey GU8 4BA Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Colin Severn full notice
Publication Date 9 November 2015 Inge Sachs 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 Candle Court Nursing Home, Bentley Drive, London NW2 2TD Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Inge Sachs full notice
Publication Date 9 November 2015 Fernie Reynolds 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 26 Orchard Road, Brentford, Middlesex TW8 0QX Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Fernie Reynolds full notice
Publication Date 9 November 2015 John Powling 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 43 Long Reach, West Horley, Surrey KT24 6LZ Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View John Powling full notice
Publication Date 9 November 2015 Frances Robbins 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 Glandwr Street, Abertillery NP13 1TZ Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Frances Robbins full notice
Publication Date 9 November 2015 Elizabeth Preston 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 3 (S), 18 Mount Street, London W1K 2RL Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Elizabeth Preston full notice
Publication Date 9 November 2015 Gladys Holmes 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 15 Gladstone Street, Langley Mill, Nottinghamshire NG16 4EN Date of Claim Deadline 14 January 2016 Notice Type Deceased Estates View Gladys Holmes full notice