Publication Date 14 May 2020 Jill Parker 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 Elan Close, Aberdare, Rhondda Cynon Taff, CF44 0LH Date of Claim Deadline 7 August 2020 Notice Type Deceased Estates View Jill Parker full notice
Publication Date 14 May 2020 Sheila Holmes 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 Moor View, 20-22 George Street, Ovenden, Halifax HX3 5TA and 10 Myrtle Road, HX5 0HU Date of Claim Deadline 22 July 2020 Notice Type Deceased Estates View Sheila Holmes full notice
Publication Date 14 May 2020 Patricia Dillon 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 661 Chigwell Road, Woodford Green, Essex IG8 8AJ Date of Claim Deadline 22 July 2020 Notice Type Deceased Estates View Patricia Dillon full notice
Publication Date 14 May 2020 Barry Dennis 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 Summerfield House Nursing Home, Gibbet Street, Halifax HX1 4JW Date of Claim Deadline 22 July 2020 Notice Type Deceased Estates View Barry Dennis full notice
Publication Date 14 May 2020 Richard Stirling 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 Hillview, Manor Lane, Gotherington, Cheltenham, Gloucestershire GL52 9QX Date of Claim Deadline 22 July 2020 Notice Type Deceased Estates View Richard Stirling full notice
Publication Date 14 May 2020 Kathlyn Church 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 27 Walter Scott Avenue, Wigan WN1 2RH Date of Claim Deadline 22 July 2020 Notice Type Deceased Estates View Kathlyn Church full notice
Publication Date 14 May 2020 Eileen Ayres 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 Chaplin House, The Street, Nr Braintree, Essex CM77 8EG Date of Claim Deadline 22 July 2020 Notice Type Deceased Estates View Eileen Ayres full notice
Publication Date 14 May 2020 Robert Diverall 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 21 Lupin Gardens, Winchester, Hampshire SO22 5AF Date of Claim Deadline 22 July 2020 Notice Type Deceased Estates View Robert Diverall full notice
Publication Date 14 May 2020 Shirley Hardacre 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 Wingletang, Flat 18 Grove Court, The Grove, Banbury OX15 0TZ Date of Claim Deadline 22 July 2020 Notice Type Deceased Estates View Shirley Hardacre full notice
Publication Date 14 May 2020 Betty Stewart 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 Wood Drive, Stevenage, Hertfordshire SG2 8NY Date of Claim Deadline 22 July 2020 Notice Type Deceased Estates View Betty Stewart full notice