Publication Date 5 May 2020 John Whetton 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 21 Scarsdale Avenue, Littleover, Derby DE23 6ER Date of Claim Deadline 13 July 2020 Notice Type Deceased Estates View John Whetton full notice
Publication Date 5 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 Langdale, 11 The Avenue, Gosport, Hampshire PO12 2JS Date of Claim Deadline 13 July 2020 Notice Type Deceased Estates View Michael O'Brien full notice
Publication Date 5 May 2020 Brian Riley 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 Casa Blanca, Camino de Cementario, Gualchos 18614, Granada, Spain (UK address c/o 60 Javelin Close, Idle, Bradford BD10 8SU) Date of Claim Deadline 13 July 2020 Notice Type Deceased Estates View Brian Riley full notice
Publication Date 5 May 2020 Conchita Sedwell 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 10 Sandringham Close, BRACKLEY, NN13 6JQ Date of Claim Deadline 6 July 2020 Notice Type Deceased Estates View Conchita Sedwell full notice
Publication Date 5 May 2020 Roy Rawle 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 White Oaks, STAFFORD, ST17 4SL Date of Claim Deadline 6 July 2020 Notice Type Deceased Estates View Roy Rawle full notice
Publication Date 5 May 2020 Patricia Scarlett 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 CANNING COURT CARE HOME, STRATFORD UPON AVON, CV370BJ Date of Claim Deadline 6 July 2020 Notice Type Deceased Estates View Patricia Scarlett full notice
Publication Date 5 May 2020 Sidney Andrews 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 Overleat Residential Home Derby Road Kingsbridge Devon TQ7 1JL Date of Claim Deadline 6 July 2020 Notice Type Deceased Estates View Sidney Andrews full notice
Publication Date 5 May 2020 Janet Pearce 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 Fairways Care Home, Bournemouth, BH5 1AA Date of Claim Deadline 6 July 2020 Notice Type Deceased Estates View Janet Pearce full notice
Publication Date 5 May 2020 Margaret Holt 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 Parklands Lodge 80-82 Park Road Southport Merseyside Date of Claim Deadline 6 July 2020 Notice Type Deceased Estates View Margaret Holt full notice
Publication Date 5 May 2020 Terence Goonan 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 4 Harrogate Court Ashington Northumberland NE63 9FJ Date of Claim Deadline 6 July 2020 Notice Type Deceased Estates View Terence Goonan full notice