Publication Date 1 May 2020 James Briggs 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 83 Queens Avenue Finchley London N3 2NN Date of Claim Deadline 2 July 2020 Notice Type Deceased Estates View James Briggs full notice
Publication Date 1 May 2020 Margaret Dunwell 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 36 Kempton Road Kippax Leeds LS25 7NS Date of Claim Deadline 2 July 2020 Notice Type Deceased Estates View Margaret Dunwell full notice
Publication Date 1 May 2020 Thomas Williams 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 27 Ty'r y Sarn Road Rumney Cardiff CF3 3BD Date of Claim Deadline 2 July 2020 Notice Type Deceased Estates View Thomas Williams full notice
Publication Date 1 May 2020 John Huckle 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 Eastleigh Care Home Raleigh Mead South Molton Devon EX36 4BT formerly of Knowle Down Avercombe Bishops Nympton South Molton Devon EX36 4EA Date of Claim Deadline 2 July 2020 Notice Type Deceased Estates View John Huckle full notice
Publication Date 1 May 2020 Shirley Wadsworth 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 Longacre Spode Lane Cowden Edenbridge Kent TN8 7HH Date of Claim Deadline 2 July 2020 Notice Type Deceased Estates View Shirley Wadsworth full notice
Publication Date 1 May 2020 Derek Hicks 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 2 Meadow View Baunton Cirencester Gloucestershire GL7 7DJ Date of Claim Deadline 2 July 2020 Notice Type Deceased Estates View Derek Hicks full notice
Publication Date 1 May 2020 Clifton Oliver 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 12 Willow Grove Scawby Brigg DN20 9DA Date of Claim Deadline 2 July 2020 Notice Type Deceased Estates View Clifton Oliver full notice
Publication Date 1 May 2020 Beryl Seager 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 Penwood Lane Marlow Buckinghamshire SL7 2AP Date of Claim Deadline 2 July 2020 Notice Type Deceased Estates View Beryl Seager full notice
Publication Date 1 May 2020 Michael O'Brien 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 27 Lambert Gardens Shurdington Cheltenham Gloucestershire GL51 4SW Date of Claim Deadline 2 July 2020 Notice Type Deceased Estates View Michael O'Brien full notice
Publication Date 1 May 2020 Margaret Munden 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 433 Hagley Road Retirement Village 322-336 Hagley Road Birmingham B17 8BH Date of Claim Deadline 2 July 2020 Notice Type Deceased Estates View Margaret Munden full notice