Publication Date 1 October 2019 Rose Baker 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 Ashburnham Road Ramsgate Kent CT11 0BH Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Rose Baker full notice
Publication Date 1 October 2019 Yvonne Vitalis 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 The Laurel & Limes Care Home 115 Manchester Road Sheffield S10 5DN formerly of Loxley Park Care Home Loxley Road Sheffield S6 4TF Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Yvonne Vitalis full notice
Publication Date 1 October 2019 Susan McLean 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 1 Long Acre Close Eastbourne Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Susan McLean full notice
Publication Date 1 October 2019 William Wilkes 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 Gainford Rise Coventry Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View William Wilkes full notice
Publication Date 1 October 2019 Ruth Lemcke 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 Bethany Care 17a Pamber Heath Road Pamber Heath Tadley RG26 3TH formerly of 34 Benyon Court Bath Road Reading RG1 6HR Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Ruth Lemcke full notice
Publication Date 1 October 2019 Susan McNicol 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 29 Woodlands Avenue New Malden Surrey KT3 3UL Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Susan McNicol full notice
Publication Date 1 October 2019 Carole Byrom 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 57 Woodsley Road Leeds LS6 1SB Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Carole Byrom full notice
Publication Date 1 October 2019 Veronica Sharp 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 Bryn Haven Residential Home Brinnington Road Stockport SK5 8BS Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Veronica Sharp full notice
Publication Date 1 October 2019 Kevin Kelly 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 63 Manor Way Ruislip Middlesex HA4 8HE Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Kevin Kelly full notice
Publication Date 1 October 2019 Brenda Rosser 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 403 New Hythe Lane Larkfield Aylesford Kent ME20 6US Date of Claim Deadline 26 December 2019 Notice Type Deceased Estates View Brenda Rosser full notice