Publication Date 16 November 2018 Denise Abbott 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 King Edward Avenue Horsforth Leeds LS18 4BG Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Denise Abbott full notice
Publication Date 16 November 2018 Alan Thomson 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 Clover Hill Old Warwick Road Lapworth Solihull B94 6LD Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Alan Thomson full notice
Publication Date 16 November 2018 Edith Telford 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 Abbeyfield House South Road Ravenslaw Alnwick Northumberland and formerly of 4 The Maltings Rothbury Morpeth Northumberland NE65 7TG Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Edith Telford full notice
Publication Date 16 November 2018 Margaret ATKINS 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 48 HUGHENDEN ROAD, HASTINGS, TN34 3TE Date of Claim Deadline 17 January 2019 Notice Type Deceased Estates View Margaret ATKINS full notice
Publication Date 16 November 2018 Kenneth Snelling 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 7 FIELD BARN DRIVE, WEYMOUTH, DT4 0ED Date of Claim Deadline 16 February 2019 Notice Type Deceased Estates View Kenneth Snelling full notice
Publication Date 16 November 2018 Peter Dowse 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 54 HEREWARD STREET, BOURNE, PE10 9EX Date of Claim Deadline 19 January 2019 Notice Type Deceased Estates View Peter Dowse full notice
Publication Date 15 November 2018 DOROTHY McGill 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 49 WESTFIELD ROAD, EASTLEIGH, SO53 3GX Date of Claim Deadline 16 January 2019 Notice Type Deceased Estates View DOROTHY McGill full notice
Publication Date 15 November 2018 Audrey McTaggart 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 The Alexandra Nursing Home, Oldham, OL8 2BA Date of Claim Deadline 16 January 2019 Notice Type Deceased Estates View Audrey McTaggart full notice
Publication Date 15 November 2018 Kathleen Slater 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 WHEATFIELD CARE HOME, NEWCASTLE UPON TYNE, NE5 5HQ Date of Claim Deadline 16 January 2019 Notice Type Deceased Estates View Kathleen Slater full notice
Publication Date 15 November 2018 Janice Leaver 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 10 TREVOR ROAD, PRESTATYN, LL19 7NG Date of Claim Deadline 31 January 2019 Notice Type Deceased Estates View Janice Leaver full notice