Publication Date 13 July 2020 Margaret Langton 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 Inglenook Park Barkbythorpe Lane Thurmaston Leicester LE4 8GN Date of Claim Deadline 14 September 2020 Notice Type Deceased Estates View Margaret Langton full notice
Publication Date 13 July 2020 EDMUND HAY 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 Langley View Residential Home 60 Langley Road Watford Herts Date of Claim Deadline 14 September 2020 Notice Type Deceased Estates View EDMUND HAY full notice
Publication Date 13 July 2020 Terence Lloyd 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 Venns Close Haverfordwest Dyfed SA61 1NA Date of Claim Deadline 14 September 2020 Notice Type Deceased Estates View Terence Lloyd full notice
Publication Date 13 July 2020 Reginald Adams 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 Goldenhill Nursing Home Heathside Lane Stoke-On-Trent ST6 5QS Date of Claim Deadline 14 September 2020 Notice Type Deceased Estates View Reginald Adams full notice
Publication Date 13 July 2020 Walerian Kujacz 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 Nazareth House School Lane Prestwich Manchester M25 0NU Date of Claim Deadline 14 September 2020 Notice Type Deceased Estates View Walerian Kujacz full notice
Publication Date 13 July 2020 Horace Holmes 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 Cami dels Molins, Onil 03430, Alicante, Spain Date of Claim Deadline 14 September 2020 Notice Type Deceased Estates View Horace Holmes full notice
Publication Date 13 July 2020 LILIAN ELLIS 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 Hayes Long Street Sherborne Dorset DT9 3ED formerly of Flat 2 Reddleman House Sturminster Newton Dorset DT10 1DU Date of Claim Deadline 14 September 2020 Notice Type Deceased Estates View LILIAN ELLIS full notice
Publication Date 13 July 2020 Honoria Doherty 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 6 Harp House 16 Helmore Road Barking Essex IG11 9PH Date of Claim Deadline 14 September 2020 Notice Type Deceased Estates View Honoria Doherty full notice
Publication Date 13 July 2020 Lorraine Parkin 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 52 Branksome Avenue Salford M6 7PW Date of Claim Deadline 14 September 2020 Notice Type Deceased Estates View Lorraine Parkin full notice
Publication Date 13 July 2020 Shirley Whiteley 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 Clanfield Residential Home 3 Toll Bar Road Islip Northamptonshire NN14 3LH Date of Claim Deadline 14 September 2020 Notice Type Deceased Estates View Shirley Whiteley full notice