Publication Date 14 January 2019 Martin Ball 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 Cockrell Grove Shenley Lodge Milton Keynes Date of Claim Deadline 15 March 2019 Notice Type Deceased Estates View Martin Ball full notice
Publication Date 14 January 2019 Kenneth Bruce 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 149 Seaforth Gardens Stoneleigh Epsom Surrey KT19 0LW Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Kenneth Bruce full notice
Publication Date 14 January 2019 Stuart Avery 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 3 247 Holmesdale Road London SE25 6PR Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Stuart Avery full notice
Publication Date 14 January 2019 Doreen Longman 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 North Leaze Farm North Cadbury Yeovil Somerset BA22 7BD Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Doreen Longman full notice
Publication Date 14 January 2019 Violet Pluck 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 51 Eastergate Little Common Bexhill on Sea East Sussex TN39 4NU Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Violet Pluck full notice
Publication Date 14 January 2019 Margaret Davis 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 Lingfield Road Borough Green Sevenoaks Kent TN15 8HJ Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Margaret Davis full notice
Publication Date 14 January 2019 Mary McDonald 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 Beachville Rest Home Newbiggin-by-the-Sea NE64 6XD Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Mary McDonald full notice
Publication Date 14 January 2019 Deceased Estates 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 Surname:Jupp,First name:Barbara,Middle name(s):Agneta,Date of death:,Person Address Details:Etheldred House Clay Street Histon Cambridgeshire CB24 9EY,Executor/Administrator:Co-op Legal Services Limit… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 14 January 2019 Graham Allport 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 20 Oak Hill Drive Edgbaston Birmingham B15 3UG Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Graham Allport full notice
Publication Date 14 January 2019 Juliana Bunyard 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 Mayflower Care Centre Hartshill Road Gravesend Kent DA11 7DX Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Juliana Bunyard full notice