Publication Date 3 March 2020 Janet Davies 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 Hollies Care Home 98 Merthyr Road Pontypridd Rhondda Cynon Taf CF37 4DG formerly of 93 Lake Street Ferndale Rhondda Cynon Taf CF43 4HE Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Janet Davies full notice
Publication Date 3 March 2020 George Ford 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 Rosedale Bristol Road Whitminster Gloucester GL2 7LU Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View George Ford full notice
Publication Date 3 March 2020 John Pattimore 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 Millstream Cottages Stanton Lane Pensford Brisol BS39 4AL Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View John Pattimore full notice
Publication Date 3 March 2020 Maurice James 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 17 Buckingham Avenue Welling Kent DA16 2LY Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Maurice James full notice
Publication Date 3 March 2020 Sharon Colbeck 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 Sandymount Harworth Doncaster South Yorkshire DN11 8QQ Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Sharon Colbeck full notice
Publication Date 3 March 2020 David Kitchener 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 St Georges Care Home Northgate Lane Moorside Oldham 0L1 4RU Date of Claim Deadline 8 May 2020 Notice Type Deceased Estates View David Kitchener full notice
Publication Date 3 March 2020 John Mellor 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 102A Mount Pleasant Road Castle Gresley Swadlincote DE11 9JG Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View John Mellor full notice
Publication Date 3 March 2020 Robert 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 16 Tarrant Way Moulton Northampton NN3 7US Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Robert Church full notice
Publication Date 3 March 2020 Diana Baldwin 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 Bridges Knowle Lane Cranleigh GU6 8JW Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Diana Baldwin full notice
Publication Date 3 March 2020 Sheila Lewis 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 36 Highdown Court 2 Durrington Lane Worthing West Sussex BN13 2GZ Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Sheila Lewis full notice