Publication Date 6 January 2020 Anthony Coppola 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 50 Langdale Gardens Plymouth PL6 8SN Date of Claim Deadline 13 March 2020 Notice Type Deceased Estates View Anthony Coppola full notice
Publication Date 6 January 2020 Alacoque Flanagan 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 73 Rossendale Way Elm Village London NW1 0XA Date of Claim Deadline 13 March 2020 Notice Type Deceased Estates View Alacoque Flanagan full notice
Publication Date 6 January 2020 Denise (also known as Dwynwyn Prudence Cox) Cox 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 Matthews Nursing Home The Avenue 2 The Avenue Spinney Hill Northampton NN3 6BA Date of Claim Deadline 13 March 2020 Notice Type Deceased Estates View Denise (also known as Dwynwyn Prudence Cox) Cox full notice
Publication Date 6 January 2020 Balwant Munglani 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 19 Norwich Road Northwood Hertfordshire HA6 1ND Date of Claim Deadline 13 March 2020 Notice Type Deceased Estates View Balwant Munglani full notice
Publication Date 6 January 2020 Kathleen Allinson 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 Neamour Hall Eggleston Barnard Castle County Durham DL12 0AT Date of Claim Deadline 13 March 2020 Notice Type Deceased Estates View Kathleen Allinson full notice
Publication Date 6 January 2020 Bridget Sonkamble 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 30 Westdean Avenue London SE12 9NL Date of Claim Deadline 13 March 2020 Notice Type Deceased Estates View Bridget Sonkamble full notice
Publication Date 6 January 2020 Phyllis Lawry 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 Melcombe Avenue Weymouth Dorset DT4 7TH Date of Claim Deadline 9 March 2020 Notice Type Deceased Estates View Phyllis Lawry full notice
Publication Date 6 January 2020 Margaret Latham 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 Cedar Cottage Mount Lane Clent Stourbridge West Midlands DY9 9PR Date of Claim Deadline 10 March 2020 Notice Type Deceased Estates View Margaret Latham full notice
Publication Date 6 January 2020 Audrey Anderson 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 Acer Court Care Home 172 Nottingham Road Nottingham NG8 6AX previously of 36 Ashchurch Drive Wollaton Nottingham NG8 2RA Date of Claim Deadline 13 March 2020 Notice Type Deceased Estates View Audrey Anderson full notice
Publication Date 6 January 2020 Elizabeth Bunn 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 Llwyndyrys Mansion Residential Home Llechryd Cardigan SA43 2QP formerly of Cilpyll Farm Bwlchllan Lampeter Ceredigion Date of Claim Deadline 13 March 2020 Notice Type Deceased Estates View Elizabeth Bunn full notice