Publication Date 16 October 2019 Irene Windmill 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 Kettlewell House Kettlewell Woking Surrey GU21 4HX Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Irene Windmill full notice
Publication Date 16 October 2019 Sarah Sleeman 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 Lakeview Care Home Lightwater Road Lightwater Surrey GU18 5XQ Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Sarah Sleeman full notice
Publication Date 16 October 2019 David Price 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 100 Symons Avenue Chatham ME4 5UH Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View David Price full notice
Publication Date 16 October 2019 Margaret 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 1a Ffordd Gwynedd Llandudno Conwy LL30 1EH Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Margaret James full notice
Publication Date 16 October 2019 Ronald Wright 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 3 Avon Grove Chapeltown Sheffield Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Ronald Wright full notice
Publication Date 16 October 2019 Irene Upton 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 7 Verona Court Longford Road Wolverhampton WV10 0UB Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Irene Upton full notice
Publication Date 16 October 2019 Anthony De Angeli 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 Pond Cottage Westdean Village Seaford BN25 4AL Date of Claim Deadline 17 December 2019 Notice Type Deceased Estates View Anthony De Angeli full notice
Publication Date 16 October 2019 Pamela Sexton 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 26 Manor Road New Milton BH25 5EN Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Pamela Sexton full notice
Publication Date 16 October 2019 Ann Bower 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 Tanglewood Cedar Falls Nursing Home London Road B1172 Spalding Lincolnshire PE11 2UA formerly of 27 Waverley Avenue Whitton Twickenham Middlesex TW2 6DQ Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Ann Bower full notice
Publication Date 16 October 2019 Dorothy Freeman 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 Acer Court Care Home 172 Nottingham Road Nuthall Nottingham Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Dorothy Freeman full notice