Publication Date 15 February 2019 Deceased Estates 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 Surname:Koefman,First name:Vida,Middle name(s):Mary,Date of death:,Person Address Details:Knowle Park Nursing Home Knowle Lane Cranleigh Surrey GU6 8JL,Executor/Administrator:TWM LLP, Broadoak House H… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 15 February 2019 Raymond Wright 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 Abbey Dale House 61 Princes Drive Colwyn Bay LL29 8PW Date of Claim Deadline 26 April 2019 Notice Type Deceased Estates View Raymond Wright full notice
Publication Date 15 February 2019 Joan Klima 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 Mulberry Cottage Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DT Date of Claim Deadline 26 April 2019 Notice Type Deceased Estates View Joan Klima full notice
Publication Date 15 February 2019 Barry Bird 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 Kellsboro House London Road Fairford GL7 4AR Date of Claim Deadline 26 April 2019 Notice Type Deceased Estates View Barry Bird full notice
Publication Date 15 February 2019 Alan Mountford 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 106 Liverpool Street Worcester Worcestershire WR5 1QJ Date of Claim Deadline 26 April 2019 Notice Type Deceased Estates View Alan Mountford full notice
Publication Date 15 February 2019 Alan Oates 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 Hill House 50 Park Road Kenley Surrey CR8 5AR Date of Claim Deadline 26 April 2019 Notice Type Deceased Estates View Alan Oates full notice
Publication Date 15 February 2019 Elaine Gill 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 Lutterworth Road Abington Northampton NN1 5JW Date of Claim Deadline 26 April 2019 Notice Type Deceased Estates View Elaine Gill full notice
Publication Date 15 February 2019 Sylvia Leavey 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 Cliftonville Care Home Cliftonville Road Northampton Date of Claim Deadline 26 April 2019 Notice Type Deceased Estates View Sylvia Leavey full notice
Publication Date 15 February 2019 Clive Slack 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 10 Bellis Avenue Balby Doncaster DN4 0QA Date of Claim Deadline 16 April 2019 Notice Type Deceased Estates View Clive Slack full notice
Publication Date 15 February 2019 Deirdre Devane 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 26 Martindale East Sheen London SW14 7AL Date of Claim Deadline 26 April 2019 Notice Type Deceased Estates View Deirdre Devane full notice