Publication Date 21 October 2020 Maureen Smith 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 Blenheim Lodge, North Road, Minehead, Somerset TA24 5QB (formerly of 4 Waltham Avenue, Fairfield, Stockton on Tees TS18 5AE) Date of Claim Deadline 22 December 2020 Notice Type Deceased Estates View Maureen Smith full notice
Publication Date 21 October 2020 John Janes 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 25 James Street, Epping, Essex, CM16 6RR Date of Claim Deadline 23 December 2020 Notice Type Deceased Estates View John Janes full notice
Publication Date 21 October 2020 Elizabeth Whitton 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 10 Throwley Close, Basildon SS13 2AW Date of Claim Deadline 23 December 2020 Notice Type Deceased Estates View Elizabeth Whitton full notice
Publication Date 21 October 2020 Jean Stoneman 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 Belle Vue House Nursing Home, 8 Belle Vue Road, Paignton, Devon, TQ4 6ER Date of Claim Deadline 29 December 2020 Notice Type Deceased Estates View Jean Stoneman full notice
Publication Date 21 October 2020 Roger Summers 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 Tithe Barn Court, Aldwick, Bognor Regis, West Sussex, PO21 4EZ Date of Claim Deadline 23 December 2020 Notice Type Deceased Estates View Roger Summers full notice
Publication Date 21 October 2020 Thomas Ward 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 13 Glenwoods, Newport Pagnell, MK16 0NA Date of Claim Deadline 23 December 2020 Notice Type Deceased Estates View Thomas Ward full notice
Publication Date 21 October 2020 Irene Parkyn 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 St Johns House Residential Care Home, Parker Lane Kirk Hammerton York YO26 8BT Date of Claim Deadline 22 December 2020 Notice Type Deceased Estates View Irene Parkyn full notice
Publication Date 21 October 2020 Michael Yandle 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 Summer Lane Care Home, Diamond Batch, Worle, Weston-super-Mare BS24 7FY Date of Claim Deadline 22 December 2020 Notice Type Deceased Estates View Michael Yandle full notice
Publication Date 21 October 2020 Robert Grant 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 Lyndhurst Road Wallasey Wirral CH45 6XB Date of Claim Deadline 22 December 2020 Notice Type Deceased Estates View Robert Grant full notice
Publication Date 21 October 2020 Susan Duncan 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 Howard Road Reigate Surrey RH2 7JE Date of Claim Deadline 22 December 2020 Notice Type Deceased Estates View Susan Duncan full notice