Publication Date 8 February 2019 Susan Foley 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 Rodney Way, Guildford, GU1 2NY Date of Claim Deadline 16 April 2019 Notice Type Deceased Estates View Susan Foley full notice
Publication Date 8 February 2019 Kevin Altria 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 Pinelodge Care Home, Graveley Road, Stevenage, SG1 4YS Date of Claim Deadline 15 April 2019 Notice Type Deceased Estates View Kevin Altria full notice
Publication Date 8 February 2019 Phyllis Cullen 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 Canford Chase, 40 Western Road, Branksome Park, Dorset, BH13 6EU Date of Claim Deadline 12 April 2019 Notice Type Deceased Estates View Phyllis Cullen full notice
Publication Date 8 February 2019 Nina Bales 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 Collingwood Close, Heacham, King’s Lynn, Norfolk, PE31 7LD Date of Claim Deadline 16 April 2019 Notice Type Deceased Estates View Nina Bales full notice
Publication Date 8 February 2019 Charles Jarvis 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 Davids Nursing Home, Priory Road, Ascot, Berkshire, SL5 8RS, Formerly: Wilbury Cottage, Beech Hill Road, Sunningdale, Ascot, Berkshire, SL5 0BN Date of Claim Deadline 15 April 2019 Notice Type Deceased Estates View Charles Jarvis full notice
Publication Date 8 February 2019 Kenneth Lake 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 Old Roman Walk, Branodunum, Brancaster, King’s Lynn, PE31 8XE Date of Claim Deadline 16 April 2019 Notice Type Deceased Estates View Kenneth Lake full notice
Publication Date 8 February 2019 Malcolm Hart 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 Glenmore Close, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9DF Date of Claim Deadline 16 April 2019 Notice Type Deceased Estates View Malcolm Hart full notice
Publication Date 8 February 2019 Audrey Perrett 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 Three Arches Avenue, Cardiff, CF10 3GA Date of Claim Deadline 12 April 2019 Notice Type Deceased Estates View Audrey Perrett full notice
Publication Date 8 February 2019 George Whitaker 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 White Edge, The Bent, Curbar, Calver, Hope Valley, Derbyshire, S32 3YD Date of Claim Deadline 15 April 2019 Notice Type Deceased Estates View George Whitaker full notice
Publication Date 8 February 2019 Jeanne Howlett 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 Bilney Hall, East Bilney, Dereham, Norfolk NR20 4AL Date of Claim Deadline 15 April 2019 Notice Type Deceased Estates View Jeanne Howlett full notice