Publication Date 4 October 2019 Philip D'Eath 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 85 Mayfield Avenue London W13 9UT Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Philip D'Eath full notice
Publication Date 4 October 2019 Sally Scrivens 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 Wapley Poultry Farm Sodbury Lane Westerleigh Bristol BS37 8RR previously of 1 Sea View Terrace Redruth Cornwall TR15 2ED Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Sally Scrivens full notice
Publication Date 4 October 2019 Lillian A'Court 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 Swanswood Gardens Westward Ho! Bideford Devon Date of Claim Deadline 5 December 2019 Notice Type Deceased Estates View Lillian A'Court full notice
Publication Date 4 October 2019 Lavinia Heaven 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 The Ridings Nailsworth Stroud Gloucestershire GL6 0LP previously of Melbourne House Tickmorend Horsley Stroud Gloucestershire GL6 0PE Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Lavinia Heaven full notice
Publication Date 4 October 2019 Raymond Marsh 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 4 Romney Broadwalk North Bersted Bognor Regis West Sussex PO22 9BD Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Raymond Marsh full notice
Publication Date 4 October 2019 Leslie Tilling 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 Heron Court West Bay Bridport Dorset DT6 4HF Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Leslie Tilling full notice
Publication Date 4 October 2019 Iris Brown 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 Stanley Road Ashford TW15 2LP Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Iris Brown full notice
Publication Date 4 October 2019 John Hodgson 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 3 6 St Margarets Road Torquay Devon TQ1 4NW Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View John Hodgson full notice
Publication Date 4 October 2019 Denis Woolley 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 Marthas Care Home 55-63 Victoria Road Stechford Birmingham B33 8AL previously of 2 Marlborough Court Marlborough Road Castle Bromwich Birmingham B36 0EH Date of Claim Deadline 5 December 2019 Notice Type Deceased Estates View Denis Woolley full notice
Publication Date 4 October 2019 Matthew Dutton 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 7b Dalefords Manor Dalefords Lane Northwich Cheshire CW8 2BN formerly of 13 Bristol Avenue Wallasey CH44 0BB and also 45 Emmett Street Barnton Northwich Cheshire CW8 4LP Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Matthew Dutton full notice