Publication Date 4 December 2018 Audrey 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 53 Arethusa Way Bisley Woking GU24 9BZ Date of Claim Deadline 5 February 2019 Notice Type Deceased Estates View Audrey Taylor full notice
Publication Date 4 December 2018 Kathleen Sayce 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 Beechwood St Hilary Cowbridge Vale of Glamorgan CF71 7DP Date of Claim Deadline 5 February 2019 Notice Type Deceased Estates View Kathleen Sayce full notice
Publication Date 4 December 2018 Christopher Kemp 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 Tithe Barn Mill Road Lancing West Sussex Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Christopher Kemp full notice
Publication Date 4 December 2018 Margaret Rutherford 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 31 Pegasus Court St Stephens Road Cheltenham GL51 3GB Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Margaret Rutherford full notice
Publication Date 4 December 2018 Brian Hanvy 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 Pine Grove Dukinfield SK16 5EQ Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Brian Hanvy full notice
Publication Date 4 December 2018 Irene (also known as Irene Rider-Annable) Annable 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 29 Wakefield Street Askam-in-Furness Cumbria LA16 7JR Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Irene (also known as Irene Rider-Annable) Annable full notice
Publication Date 4 December 2018 Sheila Saunders 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 2 Caberfeigh Close Redhill RH1 6BF Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Sheila Saunders full notice
Publication Date 4 December 2018 Gillian Wood 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 30 Quaker Lane Hightown Liversedge WF15 6NF Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Gillian Wood full notice
Publication Date 4 December 2018 Pendey Poston 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 44 Riverside Court Didsbury Manchester Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Pendey Poston full notice
Publication Date 3 December 2018 Kathleen Buckley 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 41 GARDEN TERRACE, OLDHAM, OL2 6XS Date of Claim Deadline 4 February 2019 Notice Type Deceased Estates View Kathleen Buckley full notice