Publication Date 24 September 2019 Leslie Morris 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 111 Wicklands Avenue Saltdean Brighton East Sussex BN2 8EQ Date of Claim Deadline 25 November 2019 Notice Type Deceased Estates View Leslie Morris full notice
Publication Date 24 September 2019 Rosemary Dumble 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 St Omer Residential Home Greenway Road Chelston Torquay Devon TQ2 6JE formerly of 11 Stanley Court Stanley Road Torquay TQ1 3JJ and also of 28 Henbury Close Torquay Devon TQ1 3HR Date of Claim Deadline 6 December 2019 Notice Type Deceased Estates View Rosemary Dumble full notice
Publication Date 24 September 2019 Edna May 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 Heatherdale Way Northampton NN2 7NY Date of Claim Deadline 6 December 2019 Notice Type Deceased Estates View Edna May full notice
Publication Date 24 September 2019 Lionel Roberts 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 47 Argyle Avenue Hounslow Middlesex TW3 2LE Date of Claim Deadline 6 December 2019 Notice Type Deceased Estates View Lionel Roberts full notice
Publication Date 24 September 2019 William Hammond 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 Cranbourne Chase Weston-super-Mare North Somerset BS23 2UQ Date of Claim Deadline 6 December 2019 Notice Type Deceased Estates View William Hammond full notice
Publication Date 24 September 2019 Jean Nicholls 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 45 River Lane Gaywood Kings Lynn PE30 4HD Date of Claim Deadline 6 December 2019 Notice Type Deceased Estates View Jean Nicholls full notice
Publication Date 24 September 2019 Helen Rengasamy 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 37 Cookson Grove Erith DA8 1YE Date of Claim Deadline 6 December 2019 Notice Type Deceased Estates View Helen Rengasamy full notice
Publication Date 24 September 2019 May Botley 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 Frithwood Nursing Home 21 Frithwood Avenue Northwood HA6 3LY and formerly of 44 Douglas Crescent Hayes UB4 9BT Date of Claim Deadline 29 November 2019 Notice Type Deceased Estates View May Botley full notice
Publication Date 24 September 2019 Mary Leung 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 Basement Flat 23 Palliser Road London W14 9EB Date of Claim Deadline 6 December 2019 Notice Type Deceased Estates View Mary Leung full notice
Publication Date 24 September 2019 Mavis Trefor-Roberts 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 Leylands Road Corsham Wiltshire Date of Claim Deadline 6 December 2019 Notice Type Deceased Estates View Mavis Trefor-Roberts full notice