Publication Date 30 January 2020 Leslie Wykes 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 43 Aldsworth Road, Cardiff CF5 1AB Date of Claim Deadline 7 April 2020 Notice Type Deceased Estates View Leslie Wykes full notice
Publication Date 30 January 2020 Terence Hughes 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 Hawkinge House, Hurricane Way, Hawkinge, Folkestone, Kent (previously of Flat 30, Fosseway Court, The Fosseway, Clinton, Bristol, BS8 4EH and 37 Caledonia Place, Clifton, Bristol BS8 4DN) Date of Claim Deadline 7 April 2020 Notice Type Deceased Estates View Terence Hughes full notice
Publication Date 30 January 2020 Roger Smith 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 31 Willowmead, Hertford SG14 2AT Date of Claim Deadline 7 April 2020 Notice Type Deceased Estates View Roger Smith full notice
Publication Date 30 January 2020 Grace Spindler 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 34 Gainsborough Crescent, Chelmsford, Essex CM2 6DJ Date of Claim Deadline 7 April 2020 Notice Type Deceased Estates View Grace Spindler full notice
Publication Date 30 January 2020 Anthony Bickford 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 Hereford Road, Dudley, West Midlands DY2 9LR Date of Claim Deadline 7 April 2020 Notice Type Deceased Estates View Anthony Bickford full notice
Publication Date 30 January 2020 Stuart Beatty 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 62 Cole Park Road, Twickenham TW1 1HU; Unit 3 The Mews, St Margaret's Road, Twickenham TW1 1RF; 2A Roman Way (including 2B - Ground Floor and Upper Apt) London N7 8XG; 3 Chapel Road (Ground Floor), Twickenham TW1 2NG; 589 London Road, Sutton SM3 9AG; St Brelades, High Street, Tisbury, Salisbury SP3 6HF and Land at Bisham SL7 Date of Claim Deadline 8 April 2020 Notice Type Deceased Estates View Stuart Beatty full notice
Publication Date 30 January 2020 Nora Hatton 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 Brunswick House Residential Care Home, 119 Reservoir Road, Gloucester GL4 6SX Date of Claim Deadline 7 April 2020 Notice Type Deceased Estates View Nora Hatton full notice
Publication Date 30 January 2020 Gulab Rijhwani 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 35 Norton Avenue, Surbiton, Surrey KT5 9DX Date of Claim Deadline 7 April 2020 Notice Type Deceased Estates View Gulab Rijhwani full notice
Publication Date 30 January 2020 Joyce Butterfield 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 Oakwood Close, Knottingley WF11 8AE Date of Claim Deadline 7 April 2020 Notice Type Deceased Estates View Joyce Butterfield full notice
Publication Date 30 January 2020 Joan Pitt 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 Prince William Court, Ashton Road, Wem, Shrewsbury SY4 5XJ (formerly of 1 Ellesmere Road, Wem, Shropshire SY4 5TU) Date of Claim Deadline 7 April 2020 Notice Type Deceased Estates View Joan Pitt full notice