Publication Date 4 March 2020 Cyril Edden 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 18 Mason Street Colne Lancashire Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Cyril Edden full notice
Publication Date 4 March 2020 Cynthia Jervis (née Freer) 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 8 Barngate Close Birstall Leicester Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Cynthia Jervis (née Freer) full notice
Publication Date 4 March 2020 Edna Brown 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 Windmill Drive Croxley Green WD3 3FF Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Edna Brown full notice
Publication Date 4 March 2020 Jean Priest 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 54 Lime Tree Avenue Findon Worthing West Sussex BN14 0DP Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Jean Priest full notice
Publication Date 4 March 2020 Sylvia Tappenden 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 Kippington Nursing Home Grange Road Sevenoaks Kent formerly of 14 Elms Close Sandleheath Fordingbridge Hampshire SP6 1PH Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Sylvia Tappenden full notice
Publication Date 4 March 2020 Phyllis Hopwood 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 Legra Residential Care Home 54 Salisbury Road Southend-on-Sea Leigh-on-Sea SS9 2JY Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Phyllis Hopwood full notice
Publication Date 4 March 2020 Archie Wilson 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 32 Newlaithes Avenue Carlisle CA2 6PY Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Archie Wilson full notice
Publication Date 4 March 2020 Jason Seerungum 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 34 Garston Lane Watford WD25 9QL Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Jason Seerungum full notice
Publication Date 4 March 2020 Mary Cope 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 St Ives House Horton Road Ashley Heath Ringwood Hampshire formerly of 2 Heather Grange 106 Lions Lane Ashley Heath Ringwood Hampshire BH24 2HW Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Mary Cope full notice
Publication Date 4 March 2020 Mary Whalen 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 16 Warbreck Hill Road Blackpool FY2 9SP Date of Claim Deadline 15 May 2020 Notice Type Deceased Estates View Mary Whalen full notice