Publication Date 9 November 2015 Raymond Long 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 Warren Lodge, Warren Lane, Ashford, Kent Date of Claim Deadline 11 January 2016 Notice Type Deceased Estates View Raymond Long full notice
Publication Date 9 November 2015 Joan Nettleton 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 Malindi, Manor Road, Nounsley, Hatfield Peverel, Essex CM3 2LZ Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Joan Nettleton full notice
Publication Date 9 November 2015 Alexander Kennedy 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 Greenland Avenue, Standish, Wigan, Greater Manchester WN6 0TH Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Alexander Kennedy full notice
Publication Date 9 November 2015 Kathleen Newton 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 Plested Court, Stoke Mandeville, Buckinghamshire HP22 5UB Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Kathleen Newton full notice
Publication Date 9 November 2015 Margaret King 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 17 Ilbury Close, Shinfield, Reading RG2 9DE Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Margaret King full notice
Publication Date 9 November 2015 Dora Milligan 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 6B Dale Court, Telegraph Road, Heswall, Wirral, Merseyside CH60 7SH Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Dora Milligan full notice
Publication Date 9 November 2015 Anita Kinshuck 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 18 Rockbourne Avenue, Woolton, Liverpool Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Anita Kinshuck full notice
Publication Date 9 November 2015 Marian Jones 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 33 Heol Dynys Fforesthall Swansea, SA5 5JB Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Marian Jones full notice
Publication Date 9 November 2015 Beryl Jarman 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 Elizabeth House, Elizabeth Grove, Union Road, Shirley, Solihull, West Midlands B90 3BX Date of Claim Deadline 22 January 2016 Notice Type Deceased Estates View Beryl Jarman full notice
Publication Date 9 November 2015 Harold Hancox 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 139 Dawberry Fields, Kings Heath, Birmingham B14 6PG Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Harold Hancox full notice