Publication Date 19 July 2019 Evan Holman 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 Halgavor Park Bodmin Cornwall PL31 1DL and Motor Select Park Garages Launceston Road Bodmin PL31 2AT Date of Claim Deadline 20 September 2019 Notice Type Deceased Estates View Evan Holman full notice
Publication Date 19 July 2019 Anthony Sargeant 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 Swallows Rest Exbourne Okehampton Devon EX20 3RT Date of Claim Deadline 27 September 2019 Notice Type Deceased Estates View Anthony Sargeant full notice
Publication Date 19 July 2019 Janet Eastwood 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 Vicars Terrace Allerton Bywater Castleford WF10 2DJ Date of Claim Deadline 27 September 2019 Notice Type Deceased Estates View Janet Eastwood full notice
Publication Date 19 July 2019 Helen Curry 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 12 Jodrell Avenue Belper Derbyshire DE56 0DY Date of Claim Deadline 27 September 2019 Notice Type Deceased Estates View Helen Curry full notice
Publication Date 19 July 2019 Hilda Collin 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 20 Eridge Road Tunbridge Wells Kent TN4 8HJ Date of Claim Deadline 27 September 2019 Notice Type Deceased Estates View Hilda Collin full notice
Publication Date 19 July 2019 Jean Sampson 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 2 Mill Barn Mill Lane Kempston Bedfordshire MK42 7BD Date of Claim Deadline 27 September 2019 Notice Type Deceased Estates View Jean Sampson full notice
Publication Date 19 July 2019 Eileen Clark 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 Ridgehurst Drive Horsham Date of Claim Deadline 27 September 2019 Notice Type Deceased Estates View Eileen Clark full notice
Publication Date 19 July 2019 Ella Hillyard (also known as Shearer) 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 Grosvenor Court Retirement Home First Avenue Margate CT9 2LF formerly of Arfryn Bolts Hill Chartham Canterbury CT4 7JX Date of Claim Deadline 27 September 2019 Notice Type Deceased Estates View Ella Hillyard (also known as Shearer) full notice
Publication Date 19 July 2019 Margaret Duncan 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 2 Juniper Drive Ely Cambridgeshire Date of Claim Deadline 27 September 2019 Notice Type Deceased Estates View Margaret Duncan full notice
Publication Date 19 July 2019 Sylvia 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 22 Salehurst Close Kenton Harrow HA3 0UG Date of Claim Deadline 27 September 2019 Notice Type Deceased Estates View Sylvia Fletcher full notice