Publication Date 23 January 2020 Kathleen Pieterson 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 20 Manor Park, Claydon, Banbury, Oxfordshire OX17 1HH Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Kathleen Pieterson full notice
Publication Date 23 January 2020 Peter Povey 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 Firs Nursing Home, 251 Staplegrove Road, Taunton, Somerset TA2 6AQ Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Peter Povey full notice
Publication Date 23 January 2020 Joan Hunt 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 29 Bentley Drive, Barkingside, Ilford, Essex IG2 6QD Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Joan Hunt full notice
Publication Date 23 January 2020 John Hutt 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 1 The Knoll, Health Lane, Woburn Sands, Milton Keynes MK17 8TX Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View John Hutt full notice
Publication Date 23 January 2020 Helen Brooks 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 15 Lodge Close, Edgware HA8 7RL Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Helen Brooks full notice
Publication Date 23 January 2020 William Ward 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 Elmhurst Nursing and Residential Home, Armoury Lane, Prees, Whitchurch SY13 2EN (formerly of The Glen, Hall Drive, Hadnall, Shrewsbury SY4 4AQ) Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View William Ward full notice
Publication Date 23 January 2020 Nancy Pargeter 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 31 Austins Way, Hook Norton, Banbury, Oxfordshire OX15 5LQ Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Nancy Pargeter full notice
Publication Date 23 January 2020 Joyce Panter 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 46 Catsbrook Road, Luton, Bedfordshire LU3 2ET Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Joyce Panter full notice
Publication Date 23 January 2020 Ian Mackay 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 Parkview, 1 Pickwell Road, Somerby, Melton Mowbray, Leicestershire LE14 2PG Date of Claim Deadline 31 March 2020 Notice Type Deceased Estates View Ian Mackay full notice
Publication Date 23 January 2020 Joy Bather 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 1 Commonwealth Road, CATERHAM, CR3 6LX Date of Claim Deadline 24 March 2020 Notice Type Deceased Estates View Joy Bather full notice