Publication Date 6 February 2020 Jean Gent 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 Bailey House Botany Avenue Mansfield Nottinghamshire NG18 5NG formerly of 7 Stanton Street New Houghton Mansfield Nottinghamshire NG19 8TQ Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View Jean Gent full notice
Publication Date 6 February 2020 Joan Roberts 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 Bro Ddewi Llwynmawr Llangollen Clwyd LL20 7BH Date of Claim Deadline 7 April 2020 Notice Type Deceased Estates View Joan Roberts full notice
Publication Date 6 February 2020 Kathleen Whibley 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 The Willows Care Home 14 The Lant Shepshed Leicestershire Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View Kathleen Whibley full notice
Publication Date 6 February 2020 Margaret Frost-Marshall 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 7 Champlian Boulevard Lindsay Ontario K93 4R1 Canada Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View Margaret Frost-Marshall full notice
Publication Date 6 February 2020 Dorothy Brooks 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 Heather Grange Queens Road Burnley BB10 1XX Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View Dorothy Brooks full notice
Publication Date 6 February 2020 Vilia Kimber 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 9 Stonyacres Yetminster Sherborne Dorset DT9 6LS Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View Vilia Kimber full notice
Publication Date 6 February 2020 Betty (formerly known as Mee Har Paul) Paul 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 Ashley House Forest Road Bordon Hampshire GU35 0XT formerly of 43 Hogmoor Road Whitehill Bordon Hampshire GU35 9ET Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View Betty (formerly known as Mee Har Paul) Paul full notice
Publication Date 6 February 2020 Mary Quinlan 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 159 Price Street Birkenhead Wirral Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View Mary Quinlan full notice
Publication Date 6 February 2020 Stephen Russell 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 Upper Abbeywood SE2 Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View Stephen Russell full notice
Publication Date 6 February 2020 Pamela Long 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 The Old Rectory House Church Lane Ripple Deal CT14 8JL Date of Claim Deadline 17 April 2020 Notice Type Deceased Estates View Pamela Long full notice