Publication Date 11 October 2019 June Simmonds 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 Flat 14 Knightstone House Portland Street Bristol BS2 8HL Date of Claim Deadline 12 December 2019 Notice Type Deceased Estates View June Simmonds full notice
Publication Date 11 October 2019 William Jenkin 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 Somerleigh Court Nursing Home Somerleigh Road Dorchester DT1 1AQ formerly of 9 Barnes Lodge 1-40 Wessex Road Dorchester Dorset DT1 2FH Date of Claim Deadline 20 December 2019 Notice Type Deceased Estates View William Jenkin full notice
Publication Date 11 October 2019 Clare Moseley 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 2 Saffron Rise Eaton Bray Dunstable LU6 2AY Date of Claim Deadline 12 December 2019 Notice Type Deceased Estates View Clare Moseley full notice
Publication Date 11 October 2019 Edwin Priestley 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 33 Rydall Street Leeds LS11 9LF Date of Claim Deadline 12 December 2019 Notice Type Deceased Estates View Edwin Priestley full notice
Publication Date 11 October 2019 Ruth Neal 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 161 Harbor Drive Key Biscayne Florida 33149 USA Date of Claim Deadline 12 December 2019 Notice Type Deceased Estates View Ruth Neal full notice
Publication Date 11 October 2019 Lenora Unsworth 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 Belong Atherton 55 Mealhouse Lane Atherton Manchester M46 0EU Date of Claim Deadline 20 December 2019 Notice Type Deceased Estates View Lenora Unsworth full notice
Publication Date 11 October 2019 Kathleen (previously known as Kathleen Mason) Buck 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 Ullswater Avenue Acklam Middlesbrough TS5 7DJ Date of Claim Deadline 20 December 2019 Notice Type Deceased Estates View Kathleen (previously known as Kathleen Mason) Buck full notice
Publication Date 11 October 2019 Thomas McAteer 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 Fairways Branthwaite Road Workington Cumbria CA14 4SS previously of 18 Main Street Cleator Cumbria CA23 3BS Date of Claim Deadline 20 December 2019 Notice Type Deceased Estates View Thomas McAteer full notice
Publication Date 11 October 2019 Margaret Haines 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 Glebe House Care Home Rectory Road Hollesley Woodbridge Suffolk IP12 3JS Date of Claim Deadline 12 December 2019 Notice Type Deceased Estates View Margaret Haines full notice
Publication Date 11 October 2019 Reginald Lintonbon 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 42 Sycamore Avenue Upminster RM14 2HR Date of Claim Deadline 20 December 2019 Notice Type Deceased Estates View Reginald Lintonbon full notice