Publication Date 30 January 2020 Eileen Laker 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 44 Maple Avenue Oswestry Shropshire SY11 2SE Date of Claim Deadline 10 April 2020 Notice Type Deceased Estates View Eileen Laker full notice
Publication Date 30 January 2020 Olive Harvey 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 Haversham House Longton Road Trentham Stoke on Trent previously of 62 Badgers Croft Eccleshall Staffordshire ST21 6DS Date of Claim Deadline 10 April 2020 Notice Type Deceased Estates View Olive Harvey full notice
Publication Date 30 January 2020 Irene Smith 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 62 Grange Court Oldham OL8 4ES Date of Claim Deadline 10 April 2020 Notice Type Deceased Estates View Irene Smith full notice
Publication Date 30 January 2020 Daphne 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 Westerleigh Nursing Home 18 Corsica Road Seaford East Sussex formerly of Flat 12 Alexandra Court St Pauls Close Hove BN3 7RF Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Daphne Brown full notice
Publication Date 30 January 2020 John Ryan 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 23 Swanley House Kinglake Street London SE17 2LF previously of 16 Goodrich Road Dulwich SE22 9EQ Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View John Ryan full notice
Publication Date 30 January 2020 Michael Mitchell 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 39 Springfield Close Rudloe Corsham Wiltshire SN13 0JR Date of Claim Deadline 10 April 2020 Notice Type Deceased Estates View Michael Mitchell full notice
Publication Date 30 January 2020 Lily (also known as Lilian) 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 Beaumont House 310 Highfields Park Drive Derby (formerly of 1 The Pingle Allestree Derby DE22 2GF) Date of Claim Deadline 10 April 2020 Notice Type Deceased Estates View Lily (also known as Lilian) Brown full notice
Publication Date 30 January 2020 Truda Singleton 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 23 Preston Street Kirkham Preston PR4 2YA Date of Claim Deadline 10 April 2020 Notice Type Deceased Estates View Truda Singleton full notice
Publication Date 30 January 2020 Elizabeth Thomas 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 20 Pegasus Court South Street Yeovil BA20 1ND Date of Claim Deadline 10 April 2020 Notice Type Deceased Estates View Elizabeth Thomas full notice
Publication Date 30 January 2020 Peter Liell 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 Bentley House Pegs Lane Hertford Hertfordshire Date of Claim Deadline 10 April 2020 Notice Type Deceased Estates View Peter Liell full notice