Publication Date 29 April 2020 Terence Lucas 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 48 Highdown Court 2 Durrington Lane Worthing West Sussex BN13 2GZ Date of Claim Deadline 30 June 2020 Notice Type Deceased Estates View Terence Lucas full notice
Publication Date 29 April 2020 Marie Woolas 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 33 Brook Farm Court Belmont Hereford HR2 7TY Date of Claim Deadline 30 June 2020 Notice Type Deceased Estates View Marie Woolas full notice
Publication Date 29 April 2020 Anthony Jane 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 Mossbank Townfield Lane Mollington Chester CH1 6LB Date of Claim Deadline 30 June 2020 Notice Type Deceased Estates View Anthony Jane full notice
Publication Date 29 April 2020 Kenneth 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 266 Upper Deacon Road Southampton SO19 5JL Date of Claim Deadline 30 June 2020 Notice Type Deceased Estates View Kenneth Smith full notice
Publication Date 29 April 2020 Marjorie 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 Albany Lodge 201 St James' Road Croydon CR0 2BZ previously of Flat 38 Trustcott House 14 Stanley Grove CR0 3QU Date of Claim Deadline 30 June 2020 Notice Type Deceased Estates View Marjorie Smith full notice
Publication Date 29 April 2020 Frances Deacon 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 40 Craiston Way Great Baddow Chelmsford Essex CM2 8EB Date of Claim Deadline 30 June 2020 Notice Type Deceased Estates View Frances Deacon full notice
Publication Date 29 April 2020 Thelma Newell (also known as Curry) 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 Kent House George Street Okehampton EX20 1HR previously of 4 Springfields Park Bridestowe EX20 4ES previously of Hatherleigh Nursing Home Hatherleigh Okehampton EX20 3GZ Date of Claim Deadline 30 June 2020 Notice Type Deceased Estates View Thelma Newell (also known as Curry) full notice
Publication Date 29 April 2020 Phyllis Uryga 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 Hillcroft House Chapel Lane Lancaster Date of Claim Deadline 30 June 2020 Notice Type Deceased Estates View Phyllis Uryga full notice
Publication Date 29 April 2020 Dorothy Cook 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 Woodland Park Nursing Home 14 Babbacombe Road Torquay TQ1 3SJ and previously of 33 Windermere Road Babbacombe Torquay Devon TQ1 3RF Date of Claim Deadline 30 June 2020 Notice Type Deceased Estates View Dorothy Cook full notice
Publication Date 29 April 2020 Bryan Lamb 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 39 Drapers Field Coventry CV1 4RA Date of Claim Deadline 30 June 2020 Notice Type Deceased Estates View Bryan Lamb full notice