Publication Date 12 February 2019 Neil Hunt 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 Grange Cottages Rockbeare Exeter EX5 2EP Date of Claim Deadline 19 April 2019 Notice Type Deceased Estates View Neil Hunt full notice
Publication Date 12 February 2019 Alfred Batten 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 Elidyr Road Treowen Newbridge Caerphilly NP11 3EE Date of Claim Deadline 19 April 2019 Notice Type Deceased Estates View Alfred Batten full notice
Publication Date 12 February 2019 Jean Cooper 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 11 St Andrews Gardens Colchester Essex CO4 3EQ Date of Claim Deadline 19 April 2019 Notice Type Deceased Estates View Jean Cooper full notice
Publication Date 12 February 2019 Maud Fisher 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 33 Hill View Road Orpington Kent BR6 0SE Date of Claim Deadline 19 April 2019 Notice Type Deceased Estates View Maud Fisher full notice
Publication Date 12 February 2019 Eileen Cook 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 Longhill House Carehome 8 Coldstream Close Hull HU8 9LS formerly of 11 The Poplars Durham Street Hull HU8 8RY Date of Claim Deadline 15 April 2019 Notice Type Deceased Estates View Eileen Cook full notice
Publication Date 12 February 2019 Olive Lomax 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 24 Frosterly Drive Great Lumley Chester-le-Street County Durham DH3 4SJ formerly of 320 Bolton Road Hawkshaw Bury BL8 4JN Date of Claim Deadline 19 April 2019 Notice Type Deceased Estates View Olive Lomax full notice
Publication Date 12 February 2019 Barbara Harper 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 Holbeche Nursing Home Kingswinford Date of Claim Deadline 19 April 2019 Notice Type Deceased Estates View Barbara Harper full notice
Publication Date 12 February 2019 John Everard 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 244 Lyall Place Upper Hale Farnham Surrey GU9 0EQ Date of Claim Deadline 19 April 2019 Notice Type Deceased Estates View John Everard full notice
Publication Date 12 February 2019 Michael McGuiness 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 Prince Rupert Road Worcester WR5 1AF Date of Claim Deadline 19 April 2019 Notice Type Deceased Estates View Michael McGuiness full notice
Publication Date 12 February 2019 Winifred Norris 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 Bentley Lodge Nursing Home Alton Road Farnham Surrey GU10 5LW formerly of 77 Lower Weybourne Lane Farnham Surrey GU9 9HW Date of Claim Deadline 19 April 2019 Notice Type Deceased Estates View Winifred Norris full notice