Publication Date 5 February 2019 Leonard Zeidman 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 Staffelnhofstrasse 60 6015, Lucern, Switzerland and of Pound Cottage, Llandegley, Llandrindod Wells LD1 5UF (formerly of Schoenbuehistrand 32 6005 Lucern, Switzerland) Date of Claim Deadline 6 April 2019 Notice Type Deceased Estates View Leonard Zeidman full notice
Publication Date 5 February 2019 Janet Coleman 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 Millpool Gardens, Kings Heath B14 5EU Date of Claim Deadline 6 April 2019 Notice Type Deceased Estates View Janet Coleman full notice
Publication Date 5 February 2019 Oriola Obron 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 15F GROSVENOR PARK, LONDON, SE5 0NH Date of Claim Deadline 5 April 2019 Notice Type Deceased Estates View Oriola Obron full notice
Publication Date 5 February 2019 Ruth Ilic 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 CARY BROOK, CASTLE CARY, BA7 7EE Date of Claim Deadline 4 April 2019 Notice Type Deceased Estates View Ruth Ilic full notice
Publication Date 5 February 2019 Nicholas Tregoning 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 19, SWANSEA, SA5 8HN Date of Claim Deadline 9 April 2019 Notice Type Deceased Estates View Nicholas Tregoning full notice
Publication Date 5 February 2019 James Forster 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 148 WESTON ROAD, AYLESBURY, HP22 5EP Date of Claim Deadline 5 April 2019 Notice Type Deceased Estates View James Forster full notice
Publication Date 5 February 2019 Basil Dean 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 16 HAWKSHEAD GARDENS, BARROW-IN-FURNESS, LA14 4LY Date of Claim Deadline 4 April 2019 Notice Type Deceased Estates View Basil Dean full notice
Publication Date 5 February 2019 Dorothy Males 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 HANBURY COURT, DAGENHAM, RM10 8XP Date of Claim Deadline 6 April 2019 Notice Type Deceased Estates View Dorothy Males full notice
Publication Date 5 February 2019 Susan Newton 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 9 OLD RECTORY DRIVE, HATFIELD, AL10 8BL Date of Claim Deadline 5 April 2019 Notice Type Deceased Estates View Susan Newton full notice
Publication Date 5 February 2019 Mary Twigg 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 WYHILL WALK, DAGENHAM, RM10 9UX Date of Claim Deadline 6 April 2019 Notice Type Deceased Estates View Mary Twigg full notice