Publication Date 22 May 2020 Mary Hammond 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 23 Amelia Lodge, Henleaze Terrace, Bristol BS9 4AS Date of Claim Deadline 30 July 2020 Notice Type Deceased Estates View Mary Hammond full notice
Publication Date 22 May 2020 Joan Cadogan 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 23 Central Avenue Eastbourne East Sussex Date of Claim Deadline 23 July 2020 Notice Type Deceased Estates View Joan Cadogan full notice
Publication Date 22 May 2020 Sheila Heathcote 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 Franklea Close Ottery St Mary Honiton Devon EX11 1BQ Date of Claim Deadline 23 July 2020 Notice Type Deceased Estates View Sheila Heathcote full notice
Publication Date 22 May 2020 Alan Griffin 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 Brettenham Avenue, Easterside, Middlesbrough, TS4 3NB Date of Claim Deadline 23 July 2020 Notice Type Deceased Estates View Alan Griffin full notice
Publication Date 22 May 2020 Roy Storr 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 31 Oaklands Court 212 Warwick Road Kenilworth Warwickshire CV8 1FD Date of Claim Deadline 23 July 2020 Notice Type Deceased Estates View Roy Storr full notice
Publication Date 22 May 2020 Patricia Watney 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 Airey Hill Bowness-On-Solway Wigton Cumbria CA7 5AF Date of Claim Deadline 23 July 2020 Notice Type Deceased Estates View Patricia Watney full notice
Publication Date 22 May 2020 DAVID WILKIE 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 Gracewell of Sway. Sway Place, Church Lane, Sway, Hampshire SO41 6AD formerly of 25 Buckland Grove, Highcliffe, Christchurch, Dorset BH23 4RS Date of Claim Deadline 23 July 2020 Notice Type Deceased Estates View DAVID WILKIE full notice
Publication Date 22 May 2020 Enid Edwards 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 Dorley House, 19/20 Bedfordwell Road, Eastbourne, East Sussex, BN21 2BG, previously of 68 Homegate House, 20 The Avenue, Eastbourne, East Sussex, BN21 3YE Date of Claim Deadline 23 July 2020 Notice Type Deceased Estates View Enid Edwards full notice
Publication Date 22 May 2020 PETER HAYDEN 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 Ashley Lodge Care Home, Ashley Lane, New Milton, Hampshire BH25 5AH Date of Claim Deadline 23 July 2020 Notice Type Deceased Estates View PETER HAYDEN full notice
Publication Date 22 May 2020 Gary Storey 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 73 Beaconsfield Road Hastings East Sussex TN34 3TW Date of Claim Deadline 23 July 2020 Notice Type Deceased Estates View Gary Storey full notice