Publication Date 3 April 2019 Freda Whittern 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 Wingfield, 70 Wingfield Road, Trowbridge, BA14 9EN Date of Claim Deadline 6 June 2019 Notice Type Deceased Estates View Freda Whittern full notice
Publication Date 3 April 2019 Michael Jeffrey 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 28 Park Homer Drive, Colehill, Wimborne, Dorset, BH21 2SR Date of Claim Deadline 4 June 2019 Notice Type Deceased Estates View Michael Jeffrey full notice
Publication Date 3 April 2019 Elizabeth Grant 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 Silver Oaks Care Home, 11 Silver Street, Whitwick, Coalville, Leicestershire, LE67 5EW, previously of 55 Sharpley Avenue, Coalville, Leicestershire, LE67 4DU Date of Claim Deadline 6 June 2019 Notice Type Deceased Estates View Elizabeth Grant full notice
Publication Date 3 April 2019 Michael Peacock 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 25 Cathedral Green Court, Crawthorne Road, Peterborough, PE1 4YS Date of Claim Deadline 12 June 2019 Notice Type Deceased Estates View Michael Peacock full notice
Publication Date 3 April 2019 Terence Lamborn 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 60 Pine Valley, Cwmavon, Port Talbot, County Borough of Neath Port Talbot, SA12 9NF Date of Claim Deadline 4 June 2019 Notice Type Deceased Estates View Terence Lamborn full notice
Publication Date 3 April 2019 Pauline Valerio 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 Pengover House, Pengover Road, Liskeard, Cornwall PL14 3EN, formerly of Porte Rouge, Vicarage Road, Torpoint, Cornwall PL11 2EP, formerly of 60 Penlee Park, Torpoint, Cornwall PL11 2PZ, formerly of 22 Eastern Avenue, Liskeard, Cornwall PL14 3TD Date of Claim Deadline 6 June 2019 Notice Type Deceased Estates View Pauline Valerio full notice
Publication Date 3 April 2019 Evelyn Ball 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 Speirs House, 1 The Chesters, Traps Lane, New Malden, Surrey, KT3 4SF Date of Claim Deadline 5 June 2019 Notice Type Deceased Estates View Evelyn Ball full notice
Publication Date 3 April 2019 Maurice Lerway 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 5 Three Wells Road, Withywood, Bristol, BS13 8PZ Date of Claim Deadline 5 June 2019 Notice Type Deceased Estates View Maurice Lerway full notice
Publication Date 3 April 2019 Peter Brooker 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 Railway Avenue, Whitstable, Kent, CT5 1LL Date of Claim Deadline 5 June 2019 Notice Type Deceased Estates View Peter Brooker full notice
Publication Date 3 April 2019 Bernard Kimmins 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 195 Middlecroft Road South, Staveley, Chesterfield, Derbyshire, S43 3NQ Date of Claim Deadline 5 June 2019 Notice Type Deceased Estates View Bernard Kimmins full notice