Publication Date 29 October 2020 Agnes Thomas 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 Cae Gwylan, Borth, Ceredigion SY24 5LD Date of Claim Deadline 30 December 2020 Notice Type Deceased Estates View Agnes Thomas full notice
Publication Date 29 October 2020 Margaret Price 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 90 Rydon Acres, Kingsteignton, Newton Abbot, Devon, TQ12 3YR Date of Claim Deadline 30 December 2020 Notice Type Deceased Estates View Margaret Price full notice
Publication Date 29 October 2020 John Porteous 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 Spindlewood, Moor Road, Hammer, Haslemere, Surrey, GU27 3QU Date of Claim Deadline 30 December 2020 Notice Type Deceased Estates View John Porteous full notice
Publication Date 29 October 2020 Doreen Barker 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 Glaslyn Court Care Home, Crickhowell Road, Gilwern, Monmouthshire Date of Claim Deadline 30 December 2020 Notice Type Deceased Estates View Doreen Barker full notice
Publication Date 29 October 2020 Mary Heyes 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 52a Station Road, Horrabridge, Yelverton, Devon, PL20 7SS Date of Claim Deadline 30 December 2020 Notice Type Deceased Estates View Mary Heyes full notice
Publication Date 29 October 2020 JOAN DAVIES 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 19 CAE GARW DINAS POWYS VALE OF GLAMORGAN CF64 4UG Date of Claim Deadline 30 December 2020 Notice Type Deceased Estates View JOAN DAVIES full notice
Publication Date 29 October 2020 Reginald Bentley 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 16 Elwell Bridport DT6 4DX Date of Claim Deadline 30 December 2020 Notice Type Deceased Estates View Reginald Bentley full notice
Publication Date 29 October 2020 Jeffrey Haddaway 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 Mayflower Drive, Rugeley, Staffordshire, WS15 2SW Date of Claim Deadline 30 December 2020 Notice Type Deceased Estates View Jeffrey Haddaway full notice
Publication Date 29 October 2020 Edith Heaton 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 Craven Nursing Home Keighley Road Skipton North Yorkshire Date of Claim Deadline 30 December 2020 Notice Type Deceased Estates View Edith Heaton full notice
Publication Date 29 October 2020 MARJORIE RIHAN 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 Sheep Street, Shipston-On-Stour, Warwickshire CV36 4AE Date of Claim Deadline 30 December 2020 Notice Type Deceased Estates View MARJORIE RIHAN full notice