Publication Date 12 May 2020 Alan Southworth 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 198 Thicknesses Avenue Beech Hill Wigan WN6 8NF Date of Claim Deadline 13 July 2020 Notice Type Deceased Estates View Alan Southworth full notice
Publication Date 12 May 2020 Hans Stroewer 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 17a Rock Road Torquay Devon TQ2 5SP Date of Claim Deadline 13 July 2020 Notice Type Deceased Estates View Hans Stroewer full notice
Publication Date 12 May 2020 John (also known as John William Graves) Graves 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 84 Esmond Road London W4 1JF Date of Claim Deadline 13 July 2020 Notice Type Deceased Estates View John (also known as John William Graves) Graves full notice
Publication Date 12 May 2020 Hazel Bedford 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 81 King Henry's Drive New Addington CR0 0PH Date of Claim Deadline 13 July 2020 Notice Type Deceased Estates View Hazel Bedford full notice
Publication Date 12 May 2020 Evelyn Clark 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 Pill Ham Farm Theale Wedmore Somerset BS28 4SH Date of Claim Deadline 13 July 2020 Notice Type Deceased Estates View Evelyn Clark full notice
Publication Date 12 May 2020 Ingrid Kennedy (née Pavenstadt) 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 Ty Hafod Care Home Llantrisant Road Capel Llanilltern Cardiff CF5 6JR Date of Claim Deadline 13 July 2020 Notice Type Deceased Estates View Ingrid Kennedy (née Pavenstadt) full notice
Publication Date 12 May 2020 Arthur Newman 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 Sunrise of Banstead Croydon Lane Banstead SM7 3AG formerly of 3 Hayes Crescent Cheam Sutton Surrey SM3 9TL Date of Claim Deadline 13 July 2020 Notice Type Deceased Estates View Arthur Newman full notice
Publication Date 12 May 2020 Verity Parsons 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 Cornford House Cornford Lane Tunbridge Wells Kent Date of Claim Deadline 13 July 2020 Notice Type Deceased Estates View Verity Parsons full notice
Publication Date 12 May 2020 Diana Fenn 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 19 Roland Simpson Close Snaith Goole East Yorkshire DN14 9RN Date of Claim Deadline 13 July 2020 Notice Type Deceased Estates View Diana Fenn full notice
Publication Date 12 May 2020 Sandra Brown 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 135 Hartington Road Brighton East Sussex BN2 3PB Date of Claim Deadline 13 July 2020 Notice Type Deceased Estates View Sandra Brown full notice