Publication Date 8 May 2019 David MANDER 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 Eastfield Road, Ross on Wye, Herefordshire Date of Claim Deadline 16 July 2019 Notice Type Deceased Estates View David MANDER full notice
Publication Date 8 May 2019 PETER LEWIS 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 BUNGALOW, CROES ROBERT FARM, TRELLECK, MONMOUTHSHIRE NP25 4PF Date of Claim Deadline 16 July 2019 Notice Type Deceased Estates View PETER LEWIS full notice
Publication Date 8 May 2019 Gwendolyne Meigh 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 10 College Street, Nuneaton, Warwickshire CV10 7BG Date of Claim Deadline 16 July 2019 Notice Type Deceased Estates View Gwendolyne Meigh full notice
Publication Date 8 May 2019 Thelma Stone 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 Stanway Lodge, Heath Road, Stanway Green, Stanway, Colchester, CO3 0RA Date of Claim Deadline 16 July 2019 Notice Type Deceased Estates View Thelma Stone full notice
Publication Date 8 May 2019 Betty Elford 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 115 Blackborne Road, Dagenham, Essex RM10 8SP Date of Claim Deadline 16 July 2019 Notice Type Deceased Estates View Betty Elford full notice
Publication Date 8 May 2019 Leslie Phipps 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 Knole Wood, Devenish Road, Sunningdale SL5 9QR Date of Claim Deadline 16 July 2019 Notice Type Deceased Estates View Leslie Phipps full notice
Publication Date 8 May 2019 Patricia Durose 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 21 Manor Close, Uttoxeter, Staffordshire ST14 7JW Date of Claim Deadline 16 July 2019 Notice Type Deceased Estates View Patricia Durose full notice
Publication Date 8 May 2019 Alice Stokes 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 Chandlers Close Bishops Cannings Devizes Wiltshire SN10 2LB Date of Claim Deadline 19 July 2019 Notice Type Deceased Estates View Alice Stokes full notice
Publication Date 8 May 2019 Ethel Sullivan 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 Lyndell House 40 Eaton Crescent Uplands Swansea SA1 4QL Date of Claim Deadline 19 July 2019 Notice Type Deceased Estates View Ethel Sullivan full notice
Publication Date 8 May 2019 William Potts 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 Union Street Blyth Northumberland NE24 2ED Date of Claim Deadline 19 July 2019 Notice Type Deceased Estates View William Potts full notice