Publication Date 1 February 2019 Margaret Bramford 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 55 Redland Road Malvern WR14 1LY Date of Claim Deadline 12 April 2019 Notice Type Deceased Estates View Margaret Bramford full notice
Publication Date 1 February 2019 John Farr 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 29 Meadow Court Links Road Gorleston Great Yarmouth Norfolk NR31 6LB Date of Claim Deadline 12 April 2019 Notice Type Deceased Estates View John Farr full notice
Publication Date 1 February 2019 Kathleen 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 Ty Heddwch Llanfair Mathafarn Eithaf Tyn-y-gongl Anglesey Date of Claim Deadline 12 April 2019 Notice Type Deceased Estates View Kathleen Taylor full notice
Publication Date 1 February 2019 Margaret Powell 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 Horsa Road Erith Kent DA8 1HH Date of Claim Deadline 12 April 2019 Notice Type Deceased Estates View Margaret Powell full notice
Publication Date 1 February 2019 Irmgard Cocker 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 27 Belgrave Road Weston-Super-Mare Avon BS22 8AJ Date of Claim Deadline 12 April 2019 Notice Type Deceased Estates View Irmgard Cocker full notice
Publication Date 1 February 2019 Heather Sewell 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 19 Glebe Road Cambridge CB1 7TF Date of Claim Deadline 12 April 2019 Notice Type Deceased Estates View Heather Sewell full notice
Publication Date 1 February 2019 James Laird 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 8 Athens View Athletic Street Burnley BB10 4LR Date of Claim Deadline 12 April 2019 Notice Type Deceased Estates View James Laird full notice
Publication Date 1 February 2019 Patrick Quirke 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 Calle Del Viento San Miguel De Salinas 03193 Alicante Spain (formerly of 27 Amersham Avenue Edmonton London N18 1DU) Date of Claim Deadline 2 April 2019 Notice Type Deceased Estates View Patrick Quirke full notice
Publication Date 1 February 2019 Dennis Newall 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 Broomfield Nursing Home Yardley Road Olney Buckinghamshire Date of Claim Deadline 12 April 2019 Notice Type Deceased Estates View Dennis Newall full notice
Publication Date 1 February 2019 Alice Thornber 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 35 Cumbrian Way Burnley BB12 8UN Date of Claim Deadline 12 April 2019 Notice Type Deceased Estates View Alice Thornber full notice