Publication Date 20 January 2020 Clifford Austin 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 Timbers Water Lane Steeple Aston Bicester Oxfordshire OX25 4SB Date of Claim Deadline 27 March 2020 Notice Type Deceased Estates View Clifford Austin full notice
Publication Date 20 January 2020 June Clifton 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 Knoll Gardens Abergavenny Gwent NP7 7EJ Date of Claim Deadline 3 April 2020 Notice Type Deceased Estates View June Clifton full notice
Publication Date 20 January 2020 Winifred Tyte 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 Bro Mebyd Pontrhydfendigaid Ystrad Meurig Ceredigion SY25 6EL Date of Claim Deadline 3 April 2020 Notice Type Deceased Estates View Winifred Tyte full notice
Publication Date 20 January 2020 Ruth (otherwise Ruth Nieland Azar otherwise Ruth Riad Azar) Azar 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 Lodge Nursing Home 307 London Road Leicester LE2 3ND formerly of 14 Measham Road Ashby-de-la-Zouch Leicestershire LE65 2PF Date of Claim Deadline 3 April 2020 Notice Type Deceased Estates View Ruth (otherwise Ruth Nieland Azar otherwise Ruth Riad Azar) Azar full notice
Publication Date 20 January 2020 Barry Pratt 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 51 Plimsoll Road London N4 2EN Date of Claim Deadline 3 April 2020 Notice Type Deceased Estates View Barry Pratt full notice
Publication Date 20 January 2020 David Sykes 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 10 Greendale Drive Warton Carnforth Lancashire LA5 9JT Date of Claim Deadline 27 March 2020 Notice Type Deceased Estates View David Sykes full notice
Publication Date 20 January 2020 Patrick Noonan 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 41 Lockside Marina Chelmsford CM2 6HF Date of Claim Deadline 27 March 2020 Notice Type Deceased Estates View Patrick Noonan full notice
Publication Date 20 January 2020 Gladys Price 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 58 Highmore Street Hereford HR4 9PQ Date of Claim Deadline 3 April 2020 Notice Type Deceased Estates View Gladys Price full notice
Publication Date 20 January 2020 Alan Pilsbury 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 Burnham Lodge Parliament Lane Burnham Slough SL1 8NU formerly of 19 Eastfield Road Lent Rise Burnham Slough SL1 7EH Date of Claim Deadline 27 March 2020 Notice Type Deceased Estates View Alan Pilsbury full notice
Publication Date 20 January 2020 Lorna Turvill 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 Bartons Court Dunleys Hill Odiham Hampshire RG29 1DP Date of Claim Deadline 3 April 2020 Notice Type Deceased Estates View Lorna Turvill full notice