Publication Date 8 April 2020 Mary Brant 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 20 Glen Close Polegate East Sussex BN26 5PG Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Mary Brant full notice
Publication Date 8 April 2020 Margaret (née Margaret Fraser) Osadzenko 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 5 Greatwood Avenue Skipton North Yorkshire BD23 2RT Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Margaret (née Margaret Fraser) Osadzenko full notice
Publication Date 8 April 2020 Peter Mawer 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 Burton Bridge and Trent Court Care Centre 17-19 Ashby Road Burton-on-Trent DE15 0LB (formerly of Willow House Littlemore Hospital Sandford Road Littlemore Oxford) Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Peter Mawer full notice
Publication Date 8 April 2020 Pamela Collis 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 Mellowes Nursing Home Common Mead Lane Gillingham SP8 4RE Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Pamela Collis full notice
Publication Date 8 April 2020 Jean Hannaford 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 The Street East Preston West Sussex BN16 1JL Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Jean Hannaford full notice
Publication Date 8 April 2020 Albert Davies 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 20 Grove Avenue Weymouth Dorset DT4 7RA Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Albert Davies full notice
Publication Date 8 April 2020 Winifred Parry Davies 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 63 Stanley Road Northwood Middlesex HA6 1RJ Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Winifred Parry Davies full notice
Publication Date 8 April 2020 Joan Pearce 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 Hawksway Basildon Essex SS15 5JQ Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Joan Pearce full notice
Publication Date 8 April 2020 Kenneth Wilde 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 11 Laurel Way Chartham Canterbury Kent CT4 7TJ Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Kenneth Wilde full notice
Publication Date 8 April 2020 Sandria Deeley 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 29 Westfield Road Brierley Hill West Midlands DY5 2HS Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Sandria Deeley full notice