Publication Date 10 January 2019 Iris Downer 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 Acorn Lodge Care Home 15 Atherden Road Hackney formerly of 41A Devonia Road Islington N1 8JQ Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Iris Downer full notice
Publication Date 10 January 2019 Irene Smith 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 Buckfast Avenue Bletchley Milton Keynes MK3 6ND Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Irene Smith full notice
Publication Date 10 January 2019 Edith Wilcox 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 58 Greenways Ovingdean Brighton East Sussex BN2 7BL Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Edith Wilcox full notice
Publication Date 10 January 2019 Geoffrey Withey 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 Longlands Balfour Road Oxford OX4 6AJ (previously of 28 Selwyn Crescent Radley Abingdon Oxfordshire OX14 3AL) Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Geoffrey Withey full notice
Publication Date 10 January 2019 Reginald De La Perrelle 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 23 Woodgavil Banstead Surrey SM7 1AA Date of Claim Deadline 15 March 2019 Notice Type Deceased Estates View Reginald De La Perrelle full notice
Publication Date 10 January 2019 Margaret Withey 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 Meadowcroft 78 Queens Road Thame previously of Radley Oxfordshire Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Margaret Withey full notice
Publication Date 10 January 2019 Joyce Ettle 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 Holbeche Nursing Home Wolverhampton Road Wall Heath Kingswingford DY6 7DA Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Joyce Ettle full notice
Publication Date 10 January 2019 Hazel 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 144 Medeswell Orton Malborne Peterborough PE2 5PD Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Hazel Davis full notice
Publication Date 10 January 2019 Rose Redford 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 Sidcup DA15 Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Rose Redford full notice
Publication Date 10 January 2019 Donald Cornford 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 24 Smith Close Ninfield Battle East Sussex TN33 9RB Date of Claim Deadline 12 March 2019 Notice Type Deceased Estates View Donald Cornford full notice