Publication Date 20 February 2019 Patricia Bull 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 Firlawn Nursing Home The Street Holt Trowbridge Wiltshire BA14 6QH Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Patricia Bull full notice
Publication Date 20 February 2019 Jacqueline Rice 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 16 Kings Court Kingsteignton Newton Abbot Devon TQ12 3SP Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Jacqueline Rice full notice
Publication Date 20 February 2019 Elizabeth Baxter 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 27 Freemans Gardens Olney Milton Keynes MK46 4AU Date of Claim Deadline 26 April 2019 Notice Type Deceased Estates View Elizabeth Baxter full notice
Publication Date 20 February 2019 James Malsbury 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 34 Hulbert Close Hilperton Trowbridge Wiltshire Date of Claim Deadline 26 April 2019 Notice Type Deceased Estates View James Malsbury full notice
Publication Date 20 February 2019 Patricia Harding 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 Little Acre Care Home 82 Skinburness Road Silloth Cumbria CA7 4QH previously of 65 Wampool Street Silloth Cumbria CA7 4BN Date of Claim Deadline 23 April 2019 Notice Type Deceased Estates View Patricia Harding full notice
Publication Date 20 February 2019 Mollie Cook 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 Thorpe Avenue Peterborough PE3 6LA Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Mollie Cook full notice
Publication Date 20 February 2019 Frederick Lister 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 14 Moat Lodge London Road Harrow on the Hill Middlesex HA1 3LU Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Frederick Lister full notice
Publication Date 20 February 2019 Winifred Greenwood 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 Lyles House 7 The Street Hindolveston Norfolk NR20 5AS Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Winifred Greenwood full notice
Publication Date 20 February 2019 June Morris 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 Sir Aubrey Ward House Prospect Road Marlow SL7 2PJ formerly of 22 Boulters Court Maidenhead SL6 8TH Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View June Morris full notice
Publication Date 20 February 2019 Kanapathippillai (also known as Arumugan Velluppillai Kanapathippillai Subramaniam) Subramaniam 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 34 Trent Road Didcot Oxfordshire OX11 7RD Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Kanapathippillai (also known as Arumugan Velluppillai Kanapathippillai Subramaniam) Subramaniam full notice