Publication Date 16 October 2019 Alan Gawthrop 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 177 Water Lane York YO30 6PJ Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Alan Gawthrop full notice
Publication Date 16 October 2019 Margaret Graham 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 Summerfield 9 The Crescent West Wittering West Sussex PO20 8EE Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Margaret Graham full notice
Publication Date 16 October 2019 Lee Spencer 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 3 Risings Terrace Prospect Road Hornchurch Essex RM11 3TR Date of Claim Deadline 17 December 2019 Notice Type Deceased Estates View Lee Spencer full notice
Publication Date 16 October 2019 Valma (also known as Valmai) Preece 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 17 Tudor Avenue Hirwaun CF44 9TY Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Valma (also known as Valmai) Preece full notice
Publication Date 16 October 2019 James Bunche 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 12B Rosebury Road London SW6 2NG Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View James Bunche full notice
Publication Date 16 October 2019 Arthur Shering 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 Swaynes Firs Blandford Road Coombe Bissett Salisbury SP5 5RF Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Arthur Shering full notice
Publication Date 16 October 2019 John Miller 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 27 Fennel Way Yeovil BA22 8SA Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View John Miller full notice
Publication Date 16 October 2019 Thomas Gould 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 South Sands House Beach Road St Margaret's Bay Dover Kent CT15 6DZ Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Thomas Gould full notice
Publication Date 16 October 2019 Edward Sewell 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 18 Knowsley Road London SW11 5BL Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Edward Sewell full notice
Publication Date 16 October 2019 Thomas Dewsbury 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 9 Rickhay Rise West Chinnock Crewkerne TA18 7QJ Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Thomas Dewsbury full notice