Publication Date 3 February 2020 Deceased Estates 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 Surname:Smith,First name:Mavis,Middle name(s):Gwendoline (previously known as Mavis Gwendoline Tuck),Date of death:,Person Address Details:55 Lawnsdown Road Brierley Hill West Midlands DY5 2EN,Executo… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 3 February 2020 Phyllis Sanford 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 Hatley Court 37 Burgess Road Waterbeach Cambridgeshire CB25 9ND Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View Phyllis Sanford full notice
Publication Date 3 February 2020 Joan Lloyd 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 Annes Care Home Plougastel Drive Saltash Cornwall PL12 6DJ Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View Joan Lloyd full notice
Publication Date 3 February 2020 Edith Yeo 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 31 Briar Close Nailsea North Somerset BS48 1QG Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View Edith Yeo full notice
Publication Date 3 February 2020 Marjorie Wisely 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 6 Jackson Road Houghton Carlisle Cumbria CA3 0NW Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View Marjorie Wisely full notice
Publication Date 3 February 2020 Catherine O'Brien 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 14 Elias Drive Bryncoch Neath SA10 7TG Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View Catherine O'Brien full notice
Publication Date 3 February 2020 John Buck 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 Lowmoor Care Home Lowmoor Road Kirkby in Ashfield Nottingham NG17 7JF formerly of 5 Westland Avenue Hucknall Nottingham NG15 6FW Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View John Buck full notice
Publication Date 3 February 2020 George Theedom 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 37 St Andrews Gardens Colchester Essex CO4 3EQ Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View George Theedom full notice
Publication Date 3 February 2020 David Mills 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 57 Station Road Ormesby Great Yarmouth Norfolk NR29 3NH Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View David Mills full notice
Publication Date 3 February 2020 Joyce Croft 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 55 Kings Lane Wirral CH63 8NP Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View Joyce Croft full notice