Publication Date 21 October 2019 Mary Downes 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 Earls Road Nuneaton CV11 5HS Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Mary Downes full notice
Publication Date 21 October 2019 Margaret Da Mina 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 13 Milvain Avenue Fenham Newcastle Upon Tyne NE4 9HY Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Margaret Da Mina full notice
Publication Date 21 October 2019 Ramsay MacCleary 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 Brook House Farlington York YO61 1NW Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Ramsay MacCleary full notice
Publication Date 21 October 2019 Sybil Welch 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 Sidgate Newbrough Hexham Northumberland NE47 5AE Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Sybil Welch full notice
Publication Date 21 October 2019 John Warren 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 23 Glyn-y-mel Bridgend CF35 6YA Date of Claim Deadline 23 December 2019 Notice Type Deceased Estates View John Warren full notice
Publication Date 21 October 2019 Brian Lane 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 19 Queens Road Chislehurst Kent BR7 5AZ Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Brian Lane full notice
Publication Date 21 October 2019 David Hall 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 Church Farm Nursing Home Church Lane Cotgrave Nottingham NG12 3HR previously of 57 Tollerton Lane Tollerton Nottingham NG12 4FS Date of Claim Deadline 23 December 2019 Notice Type Deceased Estates View David Hall full notice
Publication Date 21 October 2019 Jeffrey Madder 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 Blackthorn Drive Anstey Heights Leicester LE4 1BH Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Jeffrey Madder full notice
Publication Date 21 October 2019 Kenneth Rogers 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 Freda Gunton Lodge Balkerne Gardens Colchester Essex CO1 1PR Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Kenneth Rogers full notice
Publication Date 21 October 2019 Sandra Grieve 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 Evans Close Brampton Huntingdon PE28 4UH Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Sandra Grieve full notice