Publication Date 14 April 2020 Kenneth Westwood 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 Ardenlea Court Nursing Home Bucknell Close 39-41 Lode Lane Solihull B91 2AF formerly of Flat 14 Lyndon Court 2325 Coventry Road Sheldon Birmingham B26 3PG Date of Claim Deadline 15 June 2020 Notice Type Deceased Estates View Kenneth Westwood full notice
Publication Date 14 April 2020 John Burt 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 Quail Gate Shawbirch Telford TF1 3QE Date of Claim Deadline 15 June 2020 Notice Type Deceased Estates View John Burt full notice
Publication Date 14 April 2020 Jeffery Hynds 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 Alexandra Road Biggin Hill Kent TN16 3NY Date of Claim Deadline 15 June 2020 Notice Type Deceased Estates View Jeffery Hynds full notice
Publication Date 14 April 2020 Michael Fisher 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 107 Hurdis Road Shirley Solihull B90 2DL Date of Claim Deadline 15 June 2020 Notice Type Deceased Estates View Michael Fisher full notice
Publication Date 14 April 2020 Diane Evans 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 24 Park Avenue Kettering NN16 9RU Date of Claim Deadline 15 June 2020 Notice Type Deceased Estates View Diane Evans full notice
Publication Date 14 April 2020 Margery Bush 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 Bernash Residential Care Home 544 Wells Road Whitchurch Bristol Date of Claim Deadline 15 June 2020 Notice Type Deceased Estates View Margery Bush full notice
Publication Date 13 April 2020 EUROS 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 Penrhiwlas, CARMARTHEN, SA33 6NN Date of Claim Deadline 15 June 2020 Notice Type Deceased Estates View EUROS DAVIES full notice
Publication Date 13 April 2020 Karl Reuben Vergauwen 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 65 Raglan Street, BARROW-IN-FURNESS, LA14 2AP Date of Claim Deadline 15 June 2020 Notice Type Deceased Estates View Karl Reuben Vergauwen full notice
Publication Date 13 April 2020 Ronald Wood 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 Larks Rise, ANGMERING, BN16 4JU Date of Claim Deadline 15 June 2020 Notice Type Deceased Estates View Ronald Wood full notice
Publication Date 13 April 2020 Joyce 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 40 Millwall Close, Manchester, M18 8LL Date of Claim Deadline 15 June 2020 Notice Type Deceased Estates View Joyce Davies full notice