Publication Date 25 September 2020 Jean Shadbolt 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 Glebe House Masham Ripon North Yorkshire HG4 4EZ previously of Bowhay House East Prawle Kingsbridge Devon TQ7 2BU Date of Claim Deadline 26 November 2020 Notice Type Deceased Estates View Jean Shadbolt full notice
Publication Date 25 September 2020 Roy Tullett 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 Chestnut Close, Edenbridge, TN8 5JJ formerly of 2 Ash Close, Edenbridge, TN8 5HJ Date of Claim Deadline 26 November 2020 Notice Type Deceased Estates View Roy Tullett full notice
Publication Date 25 September 2020 Ernest Barnard 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 75 Gloucester Avenue, Cliftonville, Margate, CT9 3NP Date of Claim Deadline 26 November 2020 Notice Type Deceased Estates View Ernest Barnard full notice
Publication Date 25 September 2020 Duncan Gregory 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 4 James Street, Clayton-le-Moors, Accrington, BB5 5PQ Date of Claim Deadline 26 November 2020 Notice Type Deceased Estates View Duncan Gregory full notice
Publication Date 25 September 2020 Norman Stephens 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 Rose Hill House, 6 The Gue, Porthleven, Helston, TR13 9DN Date of Claim Deadline 26 November 2020 Notice Type Deceased Estates View Norman Stephens full notice
Publication Date 25 September 2020 Gillian Overhill 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 22 Highfield Avenue, Cambridge, CB4 2AL Date of Claim Deadline 26 November 2020 Notice Type Deceased Estates View Gillian Overhill full notice
Publication Date 25 September 2020 Leslie Entwistle 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 Oakbank Nursing Home, Oakbank Avenue, Manchester M9 5YA Date of Claim Deadline 26 November 2020 Notice Type Deceased Estates View Leslie Entwistle full notice
Publication Date 25 September 2020 Joyce Effner 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 42 Longland Road, Eastbourne, East Sussex BN20 8HS Date of Claim Deadline 26 November 2020 Notice Type Deceased Estates View Joyce Effner full notice
Publication Date 25 September 2020 Peter Chantler 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 Cottage Christian Nursing Home, NEWPORT, TF10 7EQ Date of Claim Deadline 27 November 2020 Notice Type Deceased Estates View Peter Chantler full notice
Publication Date 25 September 2020 Gillian Puzey 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 16 Victoria Walk, Wokingham, RG40 5YL Date of Claim Deadline 26 November 2020 Notice Type Deceased Estates View Gillian Puzey full notice