Publication Date 19 February 2019 Valerie Magee 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 14 Heol Glasnant Swansea SA2 7BX Date of Claim Deadline 26 April 2019 Notice Type Deceased Estates View Valerie Magee full notice
Publication Date 19 February 2019 Audrey James 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 28 Boxgrove Gardens Aldwick Bognor Regis West Sussex PO21 4BB Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Audrey James full notice
Publication Date 19 February 2019 Catherine Taylor 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 Fairfields Cross Lanes Oscroft Tarvin Cheshire CH3 8NQ Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Catherine Taylor full notice
Publication Date 19 February 2019 Christopher Rowley 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 39 Harewood Road Oakworth Keighley BD22 7NS Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Christopher Rowley full notice
Publication Date 19 February 2019 Catherine Bimson 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 30 The Grange High Street Moreton in Marsh GL56 0AW Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Catherine Bimson full notice
Publication Date 19 February 2019 Ronald Dixon 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 Sorrell Close Little Waltham Chelmsford CM3 3LP Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Ronald Dixon full notice
Publication Date 19 February 2019 Vera 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 Fitzwarren House Nursing Home Kingsdown Road Swindon Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Vera Hart full notice
Publication Date 19 February 2019 Linda Newberry 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 75 Poole Road Salterbeck Workington CA14 5DL (formerly of 93 Welsby Road Leyland PR25 1JB) Date of Claim Deadline 26 April 2019 Notice Type Deceased Estates View Linda Newberry full notice
Publication Date 19 February 2019 John Squire 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 Ashley House The Avenue Langport Somerset TA10 9SA Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View John Squire full notice
Publication Date 19 February 2019 Valerie Bunkell 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 18 Winkworth Place Banstead SM7 2AA Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Valerie Bunkell full notice