Publication Date 23 January 2020 Agnes Gepp 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 14 Rotherfield, Luton, Bedfordshire LU2 8RX and 61 Rowelfield, Luton, Bedfordshire LU2 9HL Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Agnes Gepp full notice
Publication Date 23 January 2020 Yvonne Cervi 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 47 Astley Avenue, Dover CT16 2PP Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Yvonne Cervi full notice
Publication Date 23 January 2020 Patrick Hewitt 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 Newstone House Care Home, Stourcastle, Sturminster Newton DT10 1FF Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Patrick Hewitt full notice
Publication Date 23 January 2020 Violet Harvey 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 Japonica, Bath Road, Sturminster Newton, Dorset DT10 1EB Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Violet Harvey full notice
Publication Date 23 January 2020 Susan Howell 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 Kelston House, College Road, Bath BA1 5RY Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Susan Howell full notice
Publication Date 23 January 2020 Gordon Bennion 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 353 Swanlow Lane, Winsford, Cheshire CW7 4BN Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Gordon Bennion full notice
Publication Date 23 January 2020 Hilda Webster 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 Ashlands Manor Care Home, 2 Ashlands, Sale (previously of 29 Southern Road, Sale) Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Hilda Webster full notice
Publication Date 23 January 2020 Tekla Luhowyj 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 Berrystead, 999 Melton Road, Syston, Leicestershire LE7 2BE (previous address: 13 Pauline Avenue, Leicester LE4 7RB) Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Tekla Luhowyj full notice
Publication Date 23 January 2020 Gerald Evans 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 Pen-Y-Garth, Pleasant Lane, Brymbo, Wrexham LL11 5DH Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Gerald Evans full notice
Publication Date 23 January 2020 SUSAN THOMSON 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 SEAFORD, EAST SUSSEX Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View SUSAN THOMSON full notice