Publication Date 2 August 2019 Bernard Whitaker 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 Urquhart House 71 High Street Buntingford SG9 9AE Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Bernard Whitaker full notice
Publication Date 2 August 2019 Janet Hill 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 47 Courville Close Alveston Bristol BS35 3RR Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Janet Hill full notice
Publication Date 2 August 2019 Lyra Knight 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 Lukes Hospice Stamford Road Plymouth PL9 9XA formerly of 22 Moorland Gardens Plympton Plymouth PL7 2FP Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Lyra Knight full notice
Publication Date 2 August 2019 Enid Vickery 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 Colebrook Manor Care Home 25 Boringdon Road Plymouth Devon PL7 4DZ formerly of 104 St Margarets Road Plympton Plymouth Devon PL7 4SD Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Enid Vickery full notice
Publication Date 2 August 2019 Peter Banks 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 Allingham House Care Centre Stockdean Close Timperley WA15 6SQ Date of Claim Deadline 3 October 2019 Notice Type Deceased Estates View Peter Banks full notice
Publication Date 2 August 2019 Pauline Fieldhouse 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 Marys Nursing Home 19 Dunstable Road Luton LU1 1BE (formerly 60 Church End Redbourn St Albans Hertfordshire AL3 7DU) Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Pauline Fieldhouse full notice
Publication Date 2 August 2019 Jonathon O'Grady 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 4 Elsie Jones House Earlsdon Avenue South Coventry CV5 6DP Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Jonathon O'Grady full notice
Publication Date 2 August 2019 Phyllis Hart 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 4 Meadow Close Herne Bay Kent CT6 6NN Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Phyllis Hart full notice
Publication Date 2 August 2019 Henry Anglin 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 44 Elmcroft Street London E5 0SQ Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Henry Anglin full notice
Publication Date 2 August 2019 Alan Banfield 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 Forget Me Not Home Leaholme Gardens Slough Berkshire SL1 6LD formerly of 25 Lower Cippenham Lane Cippenham Slough SL1 6DG Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Alan Banfield full notice