Publication Date 6 November 2015 Joyce Baird 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 Bramley Court Care Home, Chivers Way, Histon, Cambridge Date of Claim Deadline 7 January 2016 Notice Type Deceased Estates View Joyce Baird full notice
Publication Date 6 November 2015 Maurice Blackham 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 19 Seawalls, Seawalls Road, Sneyd Park, Bristol BS9 1PG Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Maurice Blackham full notice
Publication Date 6 November 2015 Terrence Birkman 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 38 Naze Park Road, Walton on the Naze, Essex, CO14 8JZ Date of Claim Deadline 7 January 2016 Notice Type Deceased Estates View Terrence Birkman full notice
Publication Date 6 November 2015 Jean Blackham 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 Sunnymead Manor, 575/579 Southmead Road, Westbury-on-Trym, Bristol BS10 5NL Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Jean Blackham full notice
Publication Date 6 November 2015 Amelia Barry 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 Embleton Road, Watford, Hertfordshire WD19 7PJ Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Amelia Barry full notice
Publication Date 6 November 2015 Barbara Birch 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 38 Benguela Close, Dale Lace Avenue, Randpark Ridge, Randburg, South Africa Date of Claim Deadline 7 January 2016 Notice Type Deceased Estates View Barbara Birch full notice
Publication Date 6 November 2015 Winifred Bacon 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 27 Harrowgate Drive, Birstall, Leicester LE4 3GQ Date of Claim Deadline 7 January 2016 Notice Type Deceased Estates View Winifred Bacon full notice
Publication Date 6 November 2015 Christine Claxton 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 Claremount House, Claremount Road, Halifax HX3 6AS Date of Claim Deadline 7 January 2016 Notice Type Deceased Estates View Christine Claxton full notice
Publication Date 6 November 2015 Jill Collard 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 Trevone House, 22 Denmark Road, Gloucester GL1 3HZ formerly of Westbourne Nursing Home, Reservoir Road, Gloucester GL4 6SB formerly of 90 Bittern Avenue, Abbeydale, Gloucester GL4 4WB Date of Claim Deadline 7 January 2016 Notice Type Deceased Estates View Jill Collard full notice
Publication Date 6 November 2015 Gertrude Cartledge 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 89 Cyprus Road, Mapperley Park, Nottingham NG3 5ED Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Gertrude Cartledge full notice