Publication Date 19 November 2019 Mary HODGSON 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 Date of Claim Deadline 29 January 2020 Notice Type Deceased Estates View Mary HODGSON full notice
Publication Date 19 November 2019 BARBARA MAY 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 Magnolia Court Care Home, 181 Granville Road, London NW2 2LH Date of Claim Deadline 26 January 2020 Notice Type Deceased Estates View BARBARA MAY full notice
Publication Date 19 November 2019 Michael PETRIE 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 53 Grosvenor Avenue, Sutton Coldfield, West Midlands B74 3PE Date of Claim Deadline 20 January 2020 Notice Type Deceased Estates View Michael PETRIE full notice
Publication Date 19 November 2019 Joan MINCHIN 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 37 Western Road North, Sompting, Lancing, BN15 9UX Date of Claim Deadline 26 January 2020 Notice Type Deceased Estates View Joan MINCHIN full notice
Publication Date 19 November 2019 CELIA JONES 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 Stoney Ridge, 3 North Street, Middle Barton, Chipping Norton, Oxfordshire Date of Claim Deadline 15 February 2020 Notice Type Deceased Estates View CELIA JONES full notice
Publication Date 19 November 2019 Joan GLEDHILL 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 Willersley House, 85 Main Street, HULL HU10 6BY; previous address: 7 Lilac Avenue, Willerby, HULL HU10 6AE Date of Claim Deadline 20 January 2020 Notice Type Deceased Estates View Joan GLEDHILL full notice
Publication Date 19 November 2019 Krystyna 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 The Polish Home, Penrhos, Pwllheli, Gwynedd LL53 7HN Date of Claim Deadline 22 January 2020 Notice Type Deceased Estates View Krystyna ANDERSON full notice
Publication Date 19 November 2019 Meira RICE-JONES 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 Curig 1 Maes Llwyd, Llanystumdwy, Criccieth, Gwynedd, LL52 0SQ Date of Claim Deadline 20 January 2020 Notice Type Deceased Estates View Meira RICE-JONES full notice
Publication Date 19 November 2019 Maureen McCune 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 Hillside View, PUDSEY, LS28 9DH Date of Claim Deadline 20 January 2020 Notice Type Deceased Estates View Maureen McCune full notice
Publication Date 19 November 2019 Joy Law 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 Penthouse Tenby Mansions, LONDON, W1U 5ER Date of Claim Deadline 20 January 2020 Notice Type Deceased Estates View Joy Law full notice