Publication Date 6 July 2020 Gillian Pentney 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 13 Dunster Close Lords Wood Southampton Hampshire SO16 8DF Date of Claim Deadline 7 September 2020 Notice Type Deceased Estates View Gillian Pentney full notice
Publication Date 6 July 2020 Joan Slade 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 Staveley House Greystone Lane Dalton in Furness LA15 8QQ formerly of 1 Market Place Dalton in Furness LA15 8AZ Date of Claim Deadline 7 September 2020 Notice Type Deceased Estates View Joan Slade full notice
Publication Date 6 July 2020 Ernest Sturgess 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 125 Asquith Boulevard, Leicester, Leicestershire, LE2 6FE Date of Claim Deadline 7 September 2020 Notice Type Deceased Estates View Ernest Sturgess full notice
Publication Date 6 July 2020 Charles Rogers 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 Salkeld Gardens, Low Fell, Gateshead NE9 5ED Date of Claim Deadline 7 September 2020 Notice Type Deceased Estates View Charles Rogers full notice
Publication Date 6 July 2020 Marie Apsey 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 Carn Brae Jacobs Gutter Lane Totton Hampshire SO40 9FN Date of Claim Deadline 7 September 2020 Notice Type Deceased Estates View Marie Apsey full notice
Publication Date 6 July 2020 Margaret Robertson 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 65 Beckenham Avenue, East Boldon, NE36 0EQ Date of Claim Deadline 7 September 2020 Notice Type Deceased Estates View Margaret Robertson full notice
Publication Date 6 July 2020 Diana McCann 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 Lindsey Hall Care Centre, Clee Road, Cleethorpes, DN35 8AF Date of Claim Deadline 7 September 2020 Notice Type Deceased Estates View Diana McCann full notice
Publication Date 6 July 2020 John Glew 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 72 Long Ashton Road, Long Ashton, Bristol BS41 9LE Date of Claim Deadline 7 September 2020 Notice Type Deceased Estates View John Glew full notice
Publication Date 6 July 2020 Frederick Coulson 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 28 West Town Park, Brislington, Bristol BS4 5EB Date of Claim Deadline 7 September 2020 Notice Type Deceased Estates View Frederick Coulson full notice
Publication Date 6 July 2020 Cynthia Dawson 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 13 Albrighton Road Lostock Hall Preston PR5 5LE Date of Claim Deadline 7 September 2020 Notice Type Deceased Estates View Cynthia Dawson full notice