Publication Date 16 January 2019 Eva Stewart 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 Victoria Park Road West Cardiff South Glamorgan Date of Claim Deadline 18 March 2019 Notice Type Deceased Estates View Eva Stewart full notice
Publication Date 16 January 2019 Norman Alexander 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 8 Sunnydown Road Winchester SO22 4LD Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Norman Alexander full notice
Publication Date 16 January 2019 John Meyer 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 6 Brook Lane Bromley Kent BR1 4PU Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View John Meyer full notice
Publication Date 16 January 2019 Winifred Woolvin 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 Hazlemere Lodge Cedar Avenue Hazlemere High Wycombe Buckinghamshire HP15 7DW Date of Claim Deadline 18 March 2019 Notice Type Deceased Estates View Winifred Woolvin full notice
Publication Date 16 January 2019 Patricia Cluley 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 Ashbury Drive Surrey GU17 9HH Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Patricia Cluley full notice
Publication Date 16 January 2019 David 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 22 Martigny Road Melksham Wiltshire SN12 7PG Date of Claim Deadline 18 March 2019 Notice Type Deceased Estates View David Walker full notice
Publication Date 16 January 2019 Winifred Beardsley 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 Waltham Hall Nursing Home Waltham on the Wolds Melton Mowbray Leicestershire Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Winifred Beardsley full notice
Publication Date 16 January 2019 Phyllis Flood 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 1 Worcester Way Shirley Solihull B90 4JX formerly of 60 Widney Manor Road Solihull B91 3JQ Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Phyllis Flood full notice
Publication Date 16 January 2019 Carol Raybould 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 Whitbourne House Whitbourne Avenue Swindon SN3 2JX formerly of 62 Bowleymead Swindon SN3 3TE Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Carol Raybould full notice
Publication Date 16 January 2019 Honor Germain 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 Camelot Residential Care Home 7 Darley Road Eastbourne East Sussex BN20 7PB Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Honor Germain full notice