Publication Date 4 March 2020 Bernice Drysdale 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 The Coterie Old Road Maisemore Gloucester GL2 8HS Date of Claim Deadline 5 May 2020 Notice Type Deceased Estates View Bernice Drysdale full notice
Publication Date 4 March 2020 Bernard Maguire 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 Thingwall Hall Broadgreen Liverpool L14 7NY Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Bernard Maguire full notice
Publication Date 4 March 2020 Marion 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 30 Leicester Road Maidstone Kent ME15 7QA Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Marion Davies full notice
Publication Date 4 March 2020 Thelma Veitch 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 78 Hughes Street Swindon SN2 2HG Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Thelma Veitch full notice
Publication Date 4 March 2020 Anthony Allen 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 The Ark Greenbottom Littledean Gloucestershire GL14 3LH Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Anthony Allen full notice
Publication Date 4 March 2020 Margaret Stancer 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 Little Norton Avenue Sheffield S8 8HG Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Margaret Stancer full notice
Publication Date 4 March 2020 Robina (also known as Binnie) Costar 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 62 Grosvenor Avenue Torquay Devon TQ2 7JA Date of Claim Deadline 5 May 2020 Notice Type Deceased Estates View Robina (also known as Binnie) Costar full notice
Publication Date 4 March 2020 Betty Bowen (maiden name Teague) 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 23a Seaway Road Paignton Devon TQ3 2NX Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Betty Bowen (maiden name Teague) full notice
Publication Date 4 March 2020 Brian Barnes 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 Briants Piece Hermitage Berkshire RG18 9SX Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Brian Barnes full notice
Publication Date 4 March 2020 Bryan Carpenter 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 11 Dyfed Northcliffe Penarth CF64 1DX Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Bryan Carpenter full notice