Publication Date 15 October 2020 Patricia Budden 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 Glasfryn Wick Road Ewenny Bridgend CF35 5BL and 70 Sunnymede Ilford IG6 1LD Date of Claim Deadline 16 December 2020 Notice Type Deceased Estates View Patricia Budden full notice
Publication Date 15 October 2020 Sharon Horner 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 156 Milton Street North, Kingsthorpe, Northampton NN2 7DE Date of Claim Deadline 23 December 2020 Notice Type Deceased Estates View Sharon Horner full notice
Publication Date 15 October 2020 Patricia Richards 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 Sefton Hall Plantation Terrace Dawlish previously of Willow Grange New Road Teignmouth Devon TQ14 8UB Date of Claim Deadline 16 December 2020 Notice Type Deceased Estates View Patricia Richards full notice
Publication Date 15 October 2020 Maureen Sweeney 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 Aaron Grange Care Home Blacklow Brow Huyton with Roby L36 5XG formerley of 42 Gentwood Road Huyton Liverpool L36 2QN Date of Claim Deadline 16 December 2020 Notice Type Deceased Estates View Maureen Sweeney full notice
Publication Date 15 October 2020 Stanley Peto 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 Dene Residential Home Bircham Road Alcombe Minehead TA24 6BQ Date of Claim Deadline 17 December 2020 Notice Type Deceased Estates View Stanley Peto full notice
Publication Date 15 October 2020 Irene Aitken 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 Lansdowne Care Centre Claremont Road London NW2 1TU Date of Claim Deadline 16 December 2020 Notice Type Deceased Estates View Irene Aitken full notice
Publication Date 15 October 2020 Suzanna Kolodziej 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 Kings Arms 94-96 Wandsworth High Street London SW18 4LB Date of Claim Deadline 16 December 2020 Notice Type Deceased Estates View Suzanna Kolodziej full notice
Publication Date 15 October 2020 James Parker 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 Eltandia Hall Care Centre Middle Way Norbury London SW16 4HN and formerly of 54 Rayleigh Road London SW19 3RF Date of Claim Deadline 16 December 2020 Notice Type Deceased Estates View James Parker full notice
Publication Date 15 October 2020 Edwina Wignall 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 Downsvale Nursing Home 6-8 Pixham Lane Dorking Surrey RH4 1PT formerly of 49 Mongatu Gardens Wallington SM6 8EP Date of Claim Deadline 16 December 2020 Notice Type Deceased Estates View Edwina Wignall full notice
Publication Date 15 October 2020 Heber Love 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 299 Gladstone Road Barry Vale of Glamorgan CF63 1NL Date of Claim Deadline 16 December 2020 Notice Type Deceased Estates View Heber Love full notice