Publication Date 5 November 2019 Violet 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 Hengoed Court Cefin Hengoed Road Winch Wen Swansea SA1 7LQ previously of Ferncliffe 78 Bolgoed Road Pontarddulais Swansea SA4 8JF Date of Claim Deadline 6 January 2020 Notice Type Deceased Estates View Violet Anderson full notice
Publication Date 5 November 2019 Joyce Pridmore 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 Woodlands 118 Cavendish Road Merton SW19 2HJ Date of Claim Deadline 6 January 2020 Notice Type Deceased Estates View Joyce Pridmore full notice
Publication Date 5 November 2019 Sylvia Grant 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 6 Asphodel Close New Waltham Grimsby North East Lincolnshire DN36 4GL Date of Claim Deadline 17 January 2020 Notice Type Deceased Estates View Sylvia Grant full notice
Publication Date 5 November 2019 Brenda Bradbury 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 Bluebell Park Nursing Home Royal Glen Park Chellaston Derby previously of 2 Stretton Close Mickleover Derby DE3 5NW Date of Claim Deadline 10 January 2020 Notice Type Deceased Estates View Brenda Bradbury full notice
Publication Date 5 November 2019 Roland Dunkley 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 5 Poynings Close Harpenden Hertfordshire AL5 1JD Date of Claim Deadline 17 January 2020 Notice Type Deceased Estates View Roland Dunkley full notice
Publication Date 5 November 2019 Violet Shrimpton 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 Lawrence Avenue Letchworth Garden City SG6 2EX Date of Claim Deadline 17 January 2020 Notice Type Deceased Estates View Violet Shrimpton full notice
Publication Date 5 November 2019 Hilda Dean 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 Elms Elm Drive Crewe CW1 4EH Date of Claim Deadline 17 January 2020 Notice Type Deceased Estates View Hilda Dean full notice
Publication Date 5 November 2019 Marjorie Leather 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 Highdown Way Ferring Worthing West Sussex BN12 6QQ Date of Claim Deadline 17 January 2020 Notice Type Deceased Estates View Marjorie Leather full notice
Publication Date 5 November 2019 Robert Tanner 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 Blyth Holme High Street Blyth Worksop S81 8EQ Date of Claim Deadline 17 January 2020 Notice Type Deceased Estates View Robert Tanner full notice
Publication Date 5 November 2019 Sheila Dimond 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 Elburton Heights Nursing Home 33 Springfield Road Plymouth PL9 8EJ formerly of 9 Reservoir Way Elburton Plymouth PL9 8LF Date of Claim Deadline 17 January 2020 Notice Type Deceased Estates View Sheila Dimond full notice