Publication Date 14 May 2019 Lawrence Beresford 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 Leaze Close Berkley Gloucester GL13 9DA Date of Claim Deadline 26 July 2019 Notice Type Deceased Estates View Lawrence Beresford full notice
Publication Date 14 May 2019 Anthony Ashton 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 Flat 16 Claydon Court 108 Marine Parade Worthing West Sussex BN11 3QG Date of Claim Deadline 26 July 2019 Notice Type Deceased Estates View Anthony Ashton full notice
Publication Date 14 May 2019 Robert Mutlow 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 Florence Justice Christian Residential Home 19 Stow Park Circle Newport NP20 4HF Date of Claim Deadline 26 July 2019 Notice Type Deceased Estates View Robert Mutlow full notice
Publication Date 14 May 2019 Bhanu (also known as Bhanumati Jamnadas) Pattni 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 136 Twyford Road Harrow Middlesex HA2 0SN Date of Claim Deadline 26 July 2019 Notice Type Deceased Estates View Bhanu (also known as Bhanumati Jamnadas) Pattni full notice
Publication Date 14 May 2019 Anthony Ward-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 Fairways Newydd Nursing Home Llanfairpwllgwngyll Ynys Mon LL61 5YR Date of Claim Deadline 26 July 2019 Notice Type Deceased Estates View Anthony Ward-Davies full notice
Publication Date 14 May 2019 David Williams 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 160 Springwood Llanederyn Cardiff Date of Claim Deadline 26 July 2019 Notice Type Deceased Estates View David Williams full notice
Publication Date 14 May 2019 Jocelyn Barker 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 Churchill Place Fairford Gloucestershire GL7 4JT Date of Claim Deadline 15 July 2019 Notice Type Deceased Estates View Jocelyn Barker full notice
Publication Date 14 May 2019 Stanislawa Pawulska 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 Elms Park Avenue Wembley HA0 2RR Date of Claim Deadline 26 July 2019 Notice Type Deceased Estates View Stanislawa Pawulska full notice
Publication Date 14 May 2019 Martin Watts 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 Hengist Field Nursing Home Pond Farm Road Borden Sittingbourne formerly of 9 Phillippa Court Milton Regis Sittingbourne Kent ME10 2EL Date of Claim Deadline 26 July 2019 Notice Type Deceased Estates View Martin Watts full notice
Publication Date 14 May 2019 Joy Bartlett 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 St Peter's House 29 Out Risbygate Bury St Edmunds IP33 3RJ formerly of 24 Gedge Close Bury St Edmunds Suffolk IP33 2HD Date of Claim Deadline 26 July 2019 Notice Type Deceased Estates View Joy Bartlett full notice