Publication Date 28 February 2019 JUNE BRAITHWAITE 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 6 DEVONSHIRE HOUSE, Torquay, TQ1 3SJ Date of Claim Deadline 1 May 2019 Notice Type Deceased Estates View JUNE BRAITHWAITE full notice
Publication Date 28 February 2019 Audrey Holt 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 MAYFIELD DRIVE, EXMOUTH, EX8 2HD Date of Claim Deadline 30 April 2019 Notice Type Deceased Estates View Audrey Holt full notice
Publication Date 27 February 2019 Elsie Day 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 SUNRISE OF SONNING, READING, RG4 6TQ Date of Claim Deadline 27 April 2019 Notice Type Deceased Estates View Elsie Day full notice
Publication Date 27 February 2019 Charles Ford 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 1, POOLE, BH14 0QD Date of Claim Deadline 28 April 2019 Notice Type Deceased Estates View Charles Ford full notice
Publication Date 27 February 2019 Raymond Evans 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 MACHIN CRESCENT, NEWCASTLE UNDER LYME, ST5 8NJ Date of Claim Deadline 28 April 2019 Notice Type Deceased Estates View Raymond Evans full notice
Publication Date 27 February 2019 Mary Doyle 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 15 NEW RISE, NOTTINGHAM, NG11 8BF Date of Claim Deadline 28 April 2019 Notice Type Deceased Estates View Mary Doyle full notice
Publication Date 27 February 2019 Alan TAYLOR 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 7 The Oak Walk, Turves Green, Birmingham, B31 4HA Date of Claim Deadline 28 April 2019 Notice Type Deceased Estates View Alan TAYLOR full notice
Publication Date 27 February 2019 THOMAS GASCOIGNE 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 Bannatyne Lodge Nursing Home Manor Way Peterlee Date of Claim Deadline 31 May 2019 Notice Type Deceased Estates View THOMAS GASCOIGNE full notice
Publication Date 27 February 2019 Vita BOYCE 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 139 Pinner Road, Oxhey, Watford, Herts, WD19 4EJ Date of Claim Deadline 28 April 2019 Notice Type Deceased Estates View Vita BOYCE full notice
Publication Date 27 February 2019 GORDON KENSHOLE 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 611 Whitehouse Apartments, Belvedere Road, London SE1 8YT; formerly of 2 Roupell Street, London SE1 8SP Date of Claim Deadline 28 April 2019 Notice Type Deceased Estates View GORDON KENSHOLE full notice