Publication Date 15 October 2019 Madeleine 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 Kirby Grange Residential Home Markfield Lane Desford Botcheston Leicester LE9 9FG formerly of 4 Newlands Road Barwell Leicestershire LE9 8AL Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Madeleine Brown full notice
Publication Date 15 October 2019 Ruth Pimperton 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 Keston Firsby Spilsby PE23 5QW Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Ruth Pimperton full notice
Publication Date 15 October 2019 Terrence Kinsella 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 26 The Van Alen Building 24-30 Marine Parade Brighton BN21 1WP Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Terrence Kinsella full notice
Publication Date 15 October 2019 Irene Lloyd 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 Cerrig Yr Afon Nursing Home Caernarfon Road Y Felinheli Gwynedd LL56 4NX previously of Woodside Caravan Site Holyhead Road Bangor Gwynedd LL57 2HQ Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Irene Lloyd full notice
Publication Date 15 October 2019 Peter Chandler 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 Tregonholme Hotel 33 Tregonwell Road BH2 5NT formerly of 66 Bicester Road Kidlington Oxfordshire OX5 2LF Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Peter Chandler full notice
Publication Date 15 October 2019 Violet Jones 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 50 Whites Meadow Great Boughton Chester CH3 5SR Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Violet Jones full notice
Publication Date 15 October 2019 Rosalind Herbert 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 Oakhurst Court Tilburstow Hill Road South Godstone Surrey RH9 8JX Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Rosalind Herbert full notice
Publication Date 15 October 2019 Freda Hull 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 Ivy Court Care Home Ivy Road Norwich Norfolk Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Freda Hull full notice
Publication Date 15 October 2019 Rita Bradley 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 33 Smith Field Road Alphington Exeter EX2 8YN Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Rita Bradley full notice
Publication Date 15 October 2019 Diana Fletcher 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 Cottage Wilsons Lane East Farleigh Maidstone Kent ME15 0LU Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Diana Fletcher full notice