Publication Date 16 December 2019 Derek Warner 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 Ridgeway Heights Ridgeway Road Torquay Devon TQ1 2ND Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View Derek Warner full notice
Publication Date 16 December 2019 Judith Hacking 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 Mill Mead Wendover Buckinghamshire HP22 6BY Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View Judith Hacking full notice
Publication Date 16 December 2019 Valerie Coleman 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 40 Charnley Avenue Sheffield S11 9FS Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View Valerie Coleman full notice
Publication Date 16 December 2019 Winifred Beynon 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 Llys Y Tywysog Care Home Clos Pengelli Grovesend Swansea SA4 4JW Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View Winifred Beynon full notice
Publication Date 16 December 2019 Arthur Quinton 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 14 Highfield Avenue Mansfield Nottinghamshire NG19 7DD Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View Arthur Quinton full notice
Publication Date 16 December 2019 Olive Hatchard 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 Grimsdyke Crescent Arkley Barnet Hertfordshire EN5 4AG Date of Claim Deadline 21 February 2020 Notice Type Deceased Estates View Olive Hatchard full notice
Publication Date 16 December 2019 James Davies 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 Longcroft Road Thatcham Berkshire RG19 4QT Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View James Davies full notice
Publication Date 16 December 2019 Joan Baines 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 28 Hatherley Yate Bristol BS37 4LT Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View Joan Baines full notice
Publication Date 16 December 2019 Alan McDonald 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 95 Heath Croft Road Four Oaks Sutton Coldfield B75 6NJ Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View Alan McDonald full notice
Publication Date 16 December 2019 John Saunders 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 Rock Cottage Milbury Lane Exminster Exeter EX6 8AG Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View John Saunders full notice