Publication Date 17 March 2020 Marjorie Keane 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 Ringway Thornton Cleveleys FY5 2NL Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Marjorie Keane full notice
Publication Date 17 March 2020 Audrey Taylor 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 Brownlands Nursing Home 34 London Road Daventry Northamptonshire Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Audrey Taylor full notice
Publication Date 17 March 2020 Marie-Jeanne Milligan 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 Titley Farm Hampton Worthen Shrewsbury Shropshire SY5 9JJ Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Marie-Jeanne Milligan full notice
Publication Date 17 March 2020 Howard Manuel 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 110 Sandy Lane Woking Surrey GU22 8BH Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Howard Manuel full notice
Publication Date 17 March 2020 Winifred Phillips 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 Westbury Court Care Home 6 Station Road Westbury Wiltshire BA13 3JH previously of 53 Eden Vale Road Westbury Wiltshire BA13 3NY Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Winifred Phillips full notice
Publication Date 17 March 2020 Elsie Wheat 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 18 Rosewood Court Irthlingborough Road Wellingborough Northamptonshire NN8 1LQ Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Elsie Wheat full notice
Publication Date 17 March 2020 Glenys Hughes MBE 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 30 Langford Crescent Buckley Clwyd CH7 2PR Date of Claim Deadline 22 May 2020 Notice Type Deceased Estates View Glenys Hughes MBE full notice
Publication Date 17 March 2020 Alfred Whitlock 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 Mountnessing Court 240 Mountnessing Road Billericay CM12 0EH formerly of 157 Hatch Road Pilgrims Hatch Brentwood CM15 9QB Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Alfred Whitlock full notice
Publication Date 17 March 2020 Beryl Isselee 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 Homefield Nursing Home 1 Lime Close 40 Southborough Road Bromley Kent BR1 2EF formerly 218 Hastings Road Bromley Kent BR2 8QH Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Beryl Isselee full notice
Publication Date 17 March 2020 Paula Bonner 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 33 Broadway Warminster Wiltshire BA12 8EB Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Paula Bonner full notice