Publication Date 16 July 2020 LOUIS VELLOZA 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 49A Granville Road, London N12 0JG Date of Claim Deadline 17 September 2020 Notice Type Deceased Estates View LOUIS VELLOZA full notice
Publication Date 16 July 2020 William Hall 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 38 The Avenue Wolverhampton WV3 8LR Date of Claim Deadline 17 September 2020 Notice Type Deceased Estates View William Hall full notice
Publication Date 16 July 2020 Frank 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 182 Speakman Road, Dentons Green, St Helens, Merseyside WA10 6TG Date of Claim Deadline 17 September 2020 Notice Type Deceased Estates View Frank Smith full notice
Publication Date 16 July 2020 Enid Garrard 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 9 Strome Park Washington Road Storrington Pulborough RH20 4FJ Date of Claim Deadline 17 September 2020 Notice Type Deceased Estates View Enid Garrard full notice
Publication Date 16 July 2020 Cynthia Taylor 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 1 Brockwell Gardens Halifax West Yorkshire HX6 1BP Date of Claim Deadline 17 September 2020 Notice Type Deceased Estates View Cynthia Taylor full notice
Publication Date 16 July 2020 Michael Lambe 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 88 Worcester Lane Four Oaks Sutton Coldfield West Midlands B75 5NJ Date of Claim Deadline 17 September 2020 Notice Type Deceased Estates View Michael Lambe full notice
Publication Date 16 July 2020 Eric Causon 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 Whittington House Nursing Home, 58 Whittington Road, Cheltenham, Gloucestershire, GL51 6BL formerly of 138 Station Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9HN Date of Claim Deadline 17 September 2020 Notice Type Deceased Estates View Eric Causon full notice
Publication Date 16 July 2020 Carol Spero 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 94 Homecross House, 21 Fishers Lane, Chiswick W4 1YB Date of Claim Deadline 17 September 2020 Notice Type Deceased Estates View Carol Spero full notice
Publication Date 16 July 2020 Joan Evans 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 Orchard House Care Home, 3 Colcot Road, Barry (formerly Flat 1, 9 Elm Grove Road, Dinas Powys CF64 4AA) Date of Claim Deadline 17 September 2020 Notice Type Deceased Estates View Joan Evans full notice
Publication Date 16 July 2020 Sylvia Baker 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 60 Palace View, Croydon CR0 8QN Date of Claim Deadline 17 September 2020 Notice Type Deceased Estates View Sylvia Baker full notice