Publication Date 2 June 2020 PATRICIA RICHARDS 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 HAYES PARK NURSING AND RESIDENTIAL HOME 2 CROPTHORNE AVENUE LEICESTER LE5 4QJ Date of Claim Deadline 3 August 2020 Notice Type Deceased Estates View PATRICIA RICHARDS full notice
Publication Date 2 June 2020 Margaret Bates 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 15A Bury Hill Winterbourne Down Bristol BS36 1AB Date of Claim Deadline 3 August 2020 Notice Type Deceased Estates View Margaret Bates full notice
Publication Date 2 June 2020 Anthony Thompson 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 Flat 1 Lakeside Court, 73 Festing Road, Southsea, Hampshire, PO4 0DD Date of Claim Deadline 3 August 2020 Notice Type Deceased Estates View Anthony Thompson full notice
Publication Date 2 June 2020 John Fitton 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 15 Redbreast Road Bournemouth Dorset BH9 3AL Date of Claim Deadline 3 August 2020 Notice Type Deceased Estates View John Fitton full notice
Publication Date 2 June 2020 Terence Burningham 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 Ferndown Manor Care Home, 110 Golf Links Road, Ferndown BH22 8DA formerly of Rosemary Cottage, 3 Moorlands Road, West Moors, Ferndown BH22 0JN Date of Claim Deadline 3 August 2020 Notice Type Deceased Estates View Terence Burningham full notice
Publication Date 2 June 2020 Ruth Lowrie 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 Allan Court Care Home, Benwell Lane, Newcastle upon Tyne, NE15 6RU Date of Claim Deadline 3 August 2020 Notice Type Deceased Estates View Ruth Lowrie full notice
Publication Date 2 June 2020 Sultana Plaiter 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 Sycamore House 700 Mansfield Road Sherwood Nottingham NG5 3FW formerly of 22 Winrow Gardens Basford Nottingham NG6 0GS Date of Claim Deadline 3 August 2020 Notice Type Deceased Estates View Sultana Plaiter full notice
Publication Date 2 June 2020 Margaret Sandal 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 Three Cliffs Nursing Home Penmaen Gower Swansea formerly of 30 Hen Parc Lane Upper Killay Swansea SA2 7EY Date of Claim Deadline 3 August 2020 Notice Type Deceased Estates View Margaret Sandal full notice
Publication Date 2 June 2020 Christina Gosling 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 12 Crookhill Terrace, Ryton, Tyne & Wear Date of Claim Deadline 3 August 2020 Notice Type Deceased Estates View Christina Gosling full notice
Publication Date 2 June 2020 Arthur Rice 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 Stoke Knoll, 142 Church Road, Bishopstoke, SO50 6DS Date of Claim Deadline 3 August 2020 Notice Type Deceased Estates View Arthur Rice full notice