Publication Date 27 January 2021 Gordon Perry 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 College Close, Long Road, Langport, Somerset, TA19 9PT Date of Claim Deadline 6 April 2021 Notice Type Deceased Estates View Gordon Perry full notice
Publication Date 27 January 2021 Freda Simmins 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 Burnham Lodge, Parliament Lane, Burnham, Buckinghamshire SL1 8NU, formerly of 20 The Water Gardens, Hazlemere, Bucks HP15 7FN Date of Claim Deadline 30 March 2021 Notice Type Deceased Estates View Freda Simmins full notice
Publication Date 27 January 2021 David Aldred 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 12A Jersey Close, Chertsey, Surrey, KT16 9PA Date of Claim Deadline 30 March 2021 Notice Type Deceased Estates View David Aldred full notice
Publication Date 27 January 2021 Norman Clark 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 7 Queens Avenue, Dover, Kent CT17 9PU Date of Claim Deadline 6 April 2021 Notice Type Deceased Estates View Norman Clark full notice
Publication Date 27 January 2021 David 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 224 Heol Y Meinciau, Pontyates, Llanelli SA15 5SN Date of Claim Deadline 6 April 2021 Notice Type Deceased Estates View David Jones full notice
Publication Date 27 January 2021 Jean Prescott 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 7 Witley Walk, Whitfield, Dover, Kent Date of Claim Deadline 6 April 2021 Notice Type Deceased Estates View Jean Prescott full notice
Publication Date 27 January 2021 Colin Wood 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 4 Carthew Villas, London W6 0BS Date of Claim Deadline 6 April 2021 Notice Type Deceased Estates View Colin Wood full notice
Publication Date 27 January 2021 Margaret Seaton 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 23 Dunstable Close, Luton LU4 8DP Date of Claim Deadline 6 April 2021 Notice Type Deceased Estates View Margaret Seaton full notice
Publication Date 27 January 2021 Elsie Veselovs 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 6 Ardley Road, Fewcott, Bicester OX27 7PA Date of Claim Deadline 29 March 2021 Notice Type Deceased Estates View Elsie Veselovs full notice
Publication Date 27 January 2021 Gwendoline Norsworthy 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 Knappe Cross Care Home, Brixington Lane, Exmouth, EX8 5DL Date of Claim Deadline 29 March 2021 Notice Type Deceased Estates View Gwendoline Norsworthy full notice