Publication Date 22 October 2019 Maureen Walder 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 Sycamore Lodge Lodge Lane Wraxall BS48 1LX formerly of 33 Whitesfield Road Nailsea BS48 2DY Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Maureen Walder full notice
Publication Date 22 October 2019 Olive (previously known as Olive Randall) Oxley 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 Roman Court Nursing & Residential Home Old Farm Court Highwood Road Mexborough S64 9ES formerly of 50 Lower Dolcliffe Road Mexborough S64 9PA Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Olive (previously known as Olive Randall) Oxley full notice
Publication Date 22 October 2019 Adrian Horner 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 6 Orley Court Greenford Road Harrow HA1 3QD Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Adrian Horner full notice
Publication Date 22 October 2019 Alfred Hills 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 6 Ramsey Close Horsham West Sussex RH12 5AF Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Alfred Hills full notice
Publication Date 22 October 2019 Gladys Reeves 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 Sundial Lodge Park Hill Road Torquay Devon Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Gladys Reeves full notice
Publication Date 22 October 2019 Dudley Dykes 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 73 Sefton Gardens Aughton Ormskirk Lancashire L39 6RY Date of Claim Deadline 28 December 2019 Notice Type Deceased Estates View Dudley Dykes full notice
Publication Date 22 October 2019 Kenneth Thomas 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 Castle Road Dawley Telford Shropshire TF4 3EY Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Kenneth Thomas full notice
Publication Date 22 October 2019 Robert Astell 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 5 Green Gardens Orpington BR6 7DG Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Robert Astell full notice
Publication Date 22 October 2019 Tony Brookes 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 Hazel Grove, CAERPHILLY, CF83 3BN Date of Claim Deadline 23 December 2019 Notice Type Deceased Estates View Tony Brookes full notice
Publication Date 21 October 2019 Beryl Hughes 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 19 Myddleton Court, HORNCHURCH, RM11 1GL Date of Claim Deadline 22 December 2019 Notice Type Deceased Estates View Beryl Hughes full notice