Publication Date 14 January 2019 Winifred Tanveer 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 62 Munden Street, London W14 0RH Date of Claim Deadline 15 March 2019 Notice Type Deceased Estates View Winifred Tanveer full notice
Publication Date 14 January 2019 May Jones 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 Cole Valley Nursing Home, 326 Haunch Lane, Birmingham B13 0PN Date of Claim Deadline 15 March 2019 Notice Type Deceased Estates View May Jones full notice
Publication Date 14 January 2019 Derek Oakes 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 Apartment 1, 11 Masons Close, Solihull, West Midlands B92 7JN Date of Claim Deadline 15 March 2019 Notice Type Deceased Estates View Derek Oakes full notice
Publication Date 14 January 2019 Charles McGarrity 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 3 The Crossings, Wheatley Hill, Durham DH6 3QS (previously of 35 Avon Drive, Whetstone, Leicestershire LE8 6NP and also Church View, Elton, Stockton-on-Tees TS21 1AG) Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Charles McGarrity full notice
Publication Date 14 January 2019 Bernard Fenton 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 Oldfield House, Hawkshaw Avenue, Darwen BB3 1QZ Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Bernard Fenton full notice
Publication Date 14 January 2019 Charlotte Fenton 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 Birch Hall Nursing Home, Birch Hall Avenue, Darwen BB3 0JB Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Charlotte Fenton full notice
Publication Date 14 January 2019 Carlton Partington 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 91 Hardy Mill Road Harwood Bolton BL2 4EF Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Carlton Partington full notice
Publication Date 14 January 2019 John Johnson 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 Nether Place Nursing Home, Keswick, CA12 4LS Date of Claim Deadline 16 March 2019 Notice Type Deceased Estates View John Johnson full notice
Publication Date 14 January 2019 Roger Watkins 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 52 SANDRINGHAM ROAD, MAIDENHEAD, SL6 7PN Date of Claim Deadline 20 March 2019 Notice Type Deceased Estates View Roger Watkins full notice
Publication Date 14 January 2019 Sheila Johnston 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 Nicholas Meadow Higher Metherell Callington Cornwall PL17 8DE Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Sheila Johnston full notice