Publication Date 31 May 2019 Gwendoline Lee 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 34 Beechwood Avenue, Kew, Richmond, Surrey TW9 4DE Date of Claim Deadline 8 August 2019 Notice Type Deceased Estates View Gwendoline Lee full notice
Publication Date 31 May 2019 Timothy Lucas 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 Eastwood Lodge, Eastwood Road, Bramley, Guildford, Surrey GU5 0EL Date of Claim Deadline 8 August 2019 Notice Type Deceased Estates View Timothy Lucas full notice
Publication Date 31 May 2019 Helene Peatfield 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 Heathland Court Nursing Home, 56 Parkside, Wimbledon, London SW19 5NJ Date of Claim Deadline 8 August 2019 Notice Type Deceased Estates View Helene Peatfield full notice
Publication Date 31 May 2019 John Haines 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 Waxway House, East Hill, Ottery St Mary, Devon EX11 1QD Date of Claim Deadline 8 August 2019 Notice Type Deceased Estates View John Haines full notice
Publication Date 31 May 2019 John Williamson 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 1 Holliers Close, Thame, Oxon OX9 2EN Date of Claim Deadline 8 August 2019 Notice Type Deceased Estates View John Williamson full notice
Publication Date 31 May 2019 Vitolds Tropins 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 Parka Lela, Ergli, Erglu Pagasts, LV4840, Latvia Date of Claim Deadline 8 August 2019 Notice Type Deceased Estates View Vitolds Tropins full notice
Publication Date 31 May 2019 George Spriggs 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 7 DEE CLOSE, STOKE-ON-TRENT, ST7 1TB Date of Claim Deadline 1 August 2019 Notice Type Deceased Estates View George Spriggs full notice
Publication Date 31 May 2019 Gordon Cliffe 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 REAR, STOKE-ON-TRENT, ST2 7AD Date of Claim Deadline 1 August 2019 Notice Type Deceased Estates View Gordon Cliffe full notice
Publication Date 31 May 2019 Sham Manku 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 54 WATERLOO ROAD, SMETHWICK, B11 3SW Date of Claim Deadline 1 August 2019 Notice Type Deceased Estates View Sham Manku full notice
Publication Date 31 May 2019 Gary Plant 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 31 Wade Street, Stoke on Trent, ST6 1HR Date of Claim Deadline 1 August 2019 Notice Type Deceased Estates View Gary Plant full notice