Publication Date 24 October 2019 Graham Stevenson 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 East Mill Court Mill Lane Lincoln LN4 1RQ Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Graham Stevenson full notice
Publication Date 24 October 2019 Maria Lock (née Santos) 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 Sherborne House 131 Sherborne Road Yeovil BA21 4HF formerly of 7 Park Terrace Street Road Glastonbury Somerset BA6 9EA Date of Claim Deadline 27 December 2019 Notice Type Deceased Estates View Maria Lock (née Santos) full notice
Publication Date 24 October 2019 Andrew Jobbings 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 West Avenue Baildon Shipley BD17 5HA Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Andrew Jobbings full notice
Publication Date 24 October 2019 Kevin Hodgson 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 Pen Cei Flats Sand Street Pwllheli Gwynedd Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Kevin Hodgson full notice
Publication Date 24 October 2019 Robert O'Shea 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 Davers Court Shakers Lane Bury St Edmunds Suffolk IP32 7BN formerly of Meadowside Brettenham Road Buxhall Stowmarket Suffolk IP14 3DX Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Robert O'Shea full notice
Publication Date 24 October 2019 Perea Al-Shaibi 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 62 Redehall Road Smallfield Horley Surrey RH6 9QL Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Perea Al-Shaibi full notice
Publication Date 24 October 2019 George Batchelor 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 3 Bridge Street Crickhowell Powys NP8 1AR Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View George Batchelor full notice
Publication Date 24 October 2019 Dorothy Maw 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 9 Graham Knoll 203 Graham Road Sheffield S10 3GR Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Dorothy Maw full notice
Publication Date 24 October 2019 Arthur Walker 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 Hollywalk Close Normanby Middlesbrough TS6 0QR Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Arthur Walker full notice
Publication Date 24 October 2019 Olive Phillips 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 Pen Cae Du Glyn Ceiriog Wrexham LL20 7HW Date of Claim Deadline 3 January 2020 Notice Type Deceased Estates View Olive Phillips full notice