Publication Date 18 December 2018 Beryl Angold 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 Priory Yard The Priory Abbotskerswell Newton Abbot Devon TQ12 5PP Date of Claim Deadline 1 March 2019 Notice Type Deceased Estates View Beryl Angold full notice
Publication Date 18 December 2018 Kathleen (previously known as Kathleen Jennings) Davies 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 3 Yew Tree Cottages The Lagger Randwick Stroud GL6 6HP Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Kathleen (previously known as Kathleen Jennings) Davies full notice
Publication Date 18 December 2018 Iolean Hodgson 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 Billendean Road Spittal Berwick-upon-Tweed Northumberland TD15 1QS Date of Claim Deadline 19 February 2019 Notice Type Deceased Estates View Iolean Hodgson full notice
Publication Date 18 December 2018 Susan Spencer 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 Marine House St Andrew's Square Rosemary Lane Colyton Devon EX24 6LN Date of Claim Deadline 19 February 2019 Notice Type Deceased Estates View Susan Spencer full notice
Publication Date 18 December 2018 Edward Smolen 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 47 Pevensey Avenue Evington Leicester LE5 6XQ Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Edward Smolen full notice
Publication Date 18 December 2018 Sheila Ashmore 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 3 Trent Way Newark NG24 2EZ Date of Claim Deadline 1 March 2019 Notice Type Deceased Estates View Sheila Ashmore full notice
Publication Date 18 December 2018 Sheila Thrul 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 1 Lindford Grange 16 Lakes Lane Newport Pagnell MK16 8HP Date of Claim Deadline 1 March 2019 Notice Type Deceased Estates View Sheila Thrul full notice
Publication Date 18 December 2018 Barbara Thomas 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 Belmont Avenue Cannock Staffordshire WS11 1JQ Date of Claim Deadline 1 March 2019 Notice Type Deceased Estates View Barbara Thomas full notice
Publication Date 18 December 2018 Carolyn Andrews 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 17 Ridgmont Road Bramhall Stockport SK7 1JX Date of Claim Deadline 1 March 2019 Notice Type Deceased Estates View Carolyn Andrews full notice
Publication Date 18 December 2018 Jeanne Shillitoe 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 1 The Glade Thornbury Wood Chandlers Ford Eastleigh SO53 5AZ Date of Claim Deadline 1 March 2019 Notice Type Deceased Estates View Jeanne Shillitoe full notice