Publication Date 17 December 2019 Hugh Cunningham 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 Granary Mill House Church Street Fontmell Magna Shaftesbury SP7 0NY Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View Hugh Cunningham full notice
Publication Date 17 December 2019 Angela James 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 33 Mounton Drive Chepstow Monmouthshire NP16 5EH Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View Angela James full notice
Publication Date 17 December 2019 William Evans 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 Heron Court Denmark Road Kingston upon Thames Surrey Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View William Evans full notice
Publication Date 17 December 2019 Catherine (also known as Kitty Maund) Maund 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 153 Queensway Taunton Somerset TA1 5QT Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View Catherine (also known as Kitty Maund) Maund full notice
Publication Date 17 December 2019 Mary Berra 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 165 Elm Walk Raynes Park London SW20 9HQ Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View Mary Berra full notice
Publication Date 17 December 2019 Vera Gambling 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 127 Lyndhurst Avenue Whitton Twickenham Middlesex TW2 6BH Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View Vera Gambling full notice
Publication Date 17 December 2019 Jill Edwards 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 Mount Olivet Nursing Home 2 Great Headland Road Paignton TQ3 2DY formerly of Castang 4 Manor Court Stoke Fleming Dartmouth TQ6 0PG Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View Jill Edwards full notice
Publication Date 17 December 2019 Shirley Nesbit 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 43 Hawkstone Avenue Whitefield Manchester M45 7PR Date of Claim Deadline 21 February 2020 Notice Type Deceased Estates View Shirley Nesbit full notice
Publication Date 17 December 2019 Bernard Lea 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 Priory Park Nursing Home Priory Crescent Penwortham Preston PR1 0AL formerly of 1 Lime Chase Fulwood Preston PR2 3LL Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View Bernard Lea full notice
Publication Date 17 December 2019 Rosemary Marshall 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 Embassy Court Bramble Road Southsea Hampshire Date of Claim Deadline 28 February 2020 Notice Type Deceased Estates View Rosemary Marshall full notice