Publication Date 22 October 2020 Deceased Estates 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 Surname:Woods,First name:Jennet,Middle name(s):Ann,Date of death:,Deceased Occupation:Retired,Person Address Details:9 Wind Street, Laleston, Bridgend CF32 0HU,Executor/Administrator:David & Snape Sol… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 22 October 2020 Christina Cox 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 Charnwood House, 77a Beak Avenue, Radford, Coventry Date of Claim Deadline 23 December 2020 Notice Type Deceased Estates View Christina Cox full notice
Publication Date 22 October 2020 William Cox 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 Drummond Close, Coventry Date of Claim Deadline 23 December 2020 Notice Type Deceased Estates View William Cox full notice
Publication Date 22 October 2020 LIONEL PINCHBECK 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 145 BALMORAL ROAD MORECAMBE LANCASHIRE LA3 1HN Date of Claim Deadline 23 December 2020 Notice Type Deceased Estates View LIONEL PINCHBECK full notice
Publication Date 22 October 2020 Richard Bennett 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 26 Day Court Elmbridge Village Cranleigh Surrey GU6 8TL Date of Claim Deadline 23 December 2020 Notice Type Deceased Estates View Richard Bennett full notice
Publication Date 22 October 2020 Beverley Priestley 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 Sowood Hill View Claremount Road Halifax HX3 6NZ Date of Claim Deadline 23 December 2020 Notice Type Deceased Estates View Beverley Priestley full notice
Publication Date 22 October 2020 Evelyn Long 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 51 Beacon Way, Rickmansworth WD3 7PB Date of Claim Deadline 23 December 2020 Notice Type Deceased Estates View Evelyn Long full notice
Publication Date 22 October 2020 Stjepan Dvorski 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 Malvern Avenue, Chester le Street, County Durham DH2 3BH Date of Claim Deadline 23 December 2020 Notice Type Deceased Estates View Stjepan Dvorski full notice
Publication Date 22 October 2020 JOHN MORRISSEY 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 104 Stanley Road, Teddington TW11 8TX Date of Claim Deadline 23 December 2020 Notice Type Deceased Estates View JOHN MORRISSEY full notice
Publication Date 22 October 2020 Agnes Carradus 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 3 Kent Place, Kendal, Cumbria Date of Claim Deadline 23 December 2020 Notice Type Deceased Estates View Agnes Carradus full notice