Publication Date 23 May 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:Large ,First name:Bertram ,Middle name(s):John ,Date of death:,Person Address Details:1 Old School Houses Heanton Barnstaple Devon EX31 4AS ,Executor/Administrator:Seldons LLP, 18 The Quay Bid… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 23 May 2019 Audrey Connell 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 15 Sandfield Close Market Weighton York YO43 3ET Date of Claim Deadline 2 August 2019 Notice Type Deceased Estates View Audrey Connell full notice
Publication Date 23 May 2019 John Murphy 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 98 Laverdene Avenue Sheffield S17 4HF Date of Claim Deadline 2 August 2019 Notice Type Deceased Estates View John Murphy full notice
Publication Date 23 May 2019 Edna Powell 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 The Dales Nursing Home 19/20 Howell Road Exeter Devon EX4 4LG Date of Claim Deadline 2 August 2019 Notice Type Deceased Estates View Edna Powell full notice
Publication Date 23 May 2019 David Kilbride 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 23 Sunnybank Crescent Yeadon Leeds Date of Claim Deadline 2 August 2019 Notice Type Deceased Estates View David Kilbride full notice
Publication Date 23 May 2019 Fred Clayton 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 1 Oak Hill Mansions Manchester Road Accrington BB5 2BN formerly of Merville Blackpool Road Clifton Preston PR4 0XD Date of Claim Deadline 2 August 2019 Notice Type Deceased Estates View Fred Clayton full notice
Publication Date 23 May 2019 Annette Gordon 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 48 Lovelace Avenue Solihull West Midlands B91 3JR Date of Claim Deadline 2 August 2019 Notice Type Deceased Estates View Annette Gordon full notice
Publication Date 23 May 2019 Jean Adam 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 78 Tetherdown Muswell Hill London N10 1NG Date of Claim Deadline 2 August 2019 Notice Type Deceased Estates View Jean Adam full notice
Publication Date 23 May 2019 Anne Southwell 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 Copperfield Bridgnorth Shropshire WV16 4SB previously of April Folly The Street Swanton Abbott Norwich NR10 5DU Date of Claim Deadline 2 August 2019 Notice Type Deceased Estates View Anne Southwell full notice
Publication Date 23 May 2019 Patricia Dobinson 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 Sussex Grange Room 2 14 Vincent Road Selsey Chichester West Sussex PO20 9DH Date of Claim Deadline 2 August 2019 Notice Type Deceased Estates View Patricia Dobinson full notice