Publication Date 17 March 2020 Keith Bailey 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 Downsmead Baydon Marlborough SN8 2LQ Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Keith Bailey full notice
Publication Date 17 March 2020 Alan Jones 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 78 Heol Y Felin Neath SA10 7SL Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Alan Jones full notice
Publication Date 17 March 2020 John Fox 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 120 High Street Talke Pits Stoke-on-Trent Staffordshire ST7 1QG Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View John Fox full notice
Publication Date 17 March 2020 Betty Watts 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 Michael's Nursing Home 19 Downview Road Worthing formerly of 9 Osborne Close Lancing West Sussex BN15 9UZ Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Betty Watts full notice
Publication Date 17 March 2020 Joan Leeds 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 3 Quillet Road Newlyn Penzance Cornwall TR18 5QR Date of Claim Deadline 18 May 2020 Notice Type Deceased Estates View Joan Leeds full notice
Publication Date 17 March 2020 Anna Klintebo 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 8 Gilson Place Coppetts Road London N10 1AF Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Anna Klintebo full notice
Publication Date 17 March 2020 Roy James (formerly known as Nicklen) 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 West Avenue Caerffili CF83 2SG Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Roy James (formerly known as Nicklen) full notice
Publication Date 17 March 2020 Jean Maguire 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 Aran Court Care Centre BB3 0LR Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Jean Maguire full notice
Publication Date 17 March 2020 Richard Waring 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 13 Moorlands Road Skelton York Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Richard Waring full notice
Publication Date 17 March 2020 Philip Whitter 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 Iffley Residential Home Anne Greenwood Close Oxford OX4 4DN Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Philip Whitter full notice