Publication Date 26 October 2020 JUDITH LAVERY 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 30 High Street, MELTON MOWBRAY, LE14 4AH Date of Claim Deadline 27 December 2020 Notice Type Deceased Estates View JUDITH LAVERY full notice
Publication Date 26 October 2020 Winifred Moir 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 9, OXFORD, OX4 2NE Date of Claim Deadline 30 April 2021 Notice Type Deceased Estates View Winifred Moir full notice
Publication Date 26 October 2020 Margaret Whalley 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 Crundale House, Mildenhall, IP28 7EL Date of Claim Deadline 28 December 2020 Notice Type Deceased Estates View Margaret Whalley full notice
Publication Date 26 October 2020 Theresa Homes 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 Arless Way, BIRMINGHAM, B17 0RD Date of Claim Deadline 28 December 2020 Notice Type Deceased Estates View Theresa Homes full notice
Publication Date 26 October 2020 Edna Haslam 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 14 The Playing Close, Charlbury, Chipping Norton, Oxon, OX7 3RJ formerly The Coach House, The Slade, Charlbury, Oxon Date of Claim Deadline 30 December 2020 Notice Type Deceased Estates View Edna Haslam full notice
Publication Date 26 October 2020 James O'Sullivan 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 83 Barset Road, London SE15 3HE Date of Claim Deadline 31 December 2020 Notice Type Deceased Estates View James O'Sullivan full notice
Publication Date 26 October 2020 Mark Warren 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 8 Tower Court, Tower Hill, Brentwood CM15 8AY Date of Claim Deadline 29 December 2020 Notice Type Deceased Estates View Mark Warren full notice
Publication Date 26 October 2020 Dilys Soman 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 Walton Avenue, New Maldon, Surrey, KT3 6DQ Date of Claim Deadline 30 December 2020 Notice Type Deceased Estates View Dilys Soman full notice
Publication Date 26 October 2020 William Coady 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 House Rest Home, Castle Street, Mere, Wiltshire BA12 6JN formerly Mill House, 2 The Old Saw Mill, Kilmington, BA12 6RA Date of Claim Deadline 31 December 2020 Notice Type Deceased Estates View William Coady full notice
Publication Date 26 October 2020 Jessie Pickford 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 Abbey Court Care Home, Buxton Road, Leek, Staffordshire ST13 6NF, formerly of 19 Moorhouse Street, Leek, Staffordshire ST13 5LT Date of Claim Deadline 8 January 2021 Notice Type Deceased Estates View Jessie Pickford full notice