Publication Date 12 October 2018 Simon Baylis 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 12 The Paddock Chilton near Didcot Oxfordshire OX11 0QU Date of Claim Deadline 21 December 2018 Notice Type Deceased Estates View Simon Baylis full notice
Publication Date 12 October 2018 Mary Phillips 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 Southwood Gordon Road Horsham West Sussex RH12 2EF Date of Claim Deadline 13 December 2018 Notice Type Deceased Estates View Mary Phillips full notice
Publication Date 12 October 2018 William Phillips 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 122 Swansea Road Llanelli Dyfed SA15 3BZ Date of Claim Deadline 13 December 2018 Notice Type Deceased Estates View William Phillips full notice
Publication Date 12 October 2018 Jeanette Collis 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 Masons Way Solihull West Midlands B92 7JE Date of Claim Deadline 13 December 2018 Notice Type Deceased Estates View Jeanette Collis full notice
Publication Date 12 October 2018 Olive Bedding 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 Stone House Holly Walk Baginton Coventry CV8 3AE Date of Claim Deadline 21 December 2018 Notice Type Deceased Estates View Olive Bedding full notice
Publication Date 12 October 2018 Susan Benn 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 30 Spring Meadows Great Shefford Hungerford Berkshire RG17 7EN Date of Claim Deadline 21 December 2018 Notice Type Deceased Estates View Susan Benn full notice
Publication Date 12 October 2018 Maureen Lince 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 3 Pinewood Road Burton upon Trent Staffordshire DE15 9QJ Date of Claim Deadline 21 December 2018 Notice Type Deceased Estates View Maureen Lince full notice
Publication Date 12 October 2018 Geoffrey Redfearn 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 2 Coylton Terrace Wincanton Somerset BA9 9LQ also of 2 South Street Wincanton Somerset BA9 9DL Date of Claim Deadline 21 December 2018 Notice Type Deceased Estates View Geoffrey Redfearn full notice
Publication Date 12 October 2018 Demetris (also known as Demos Polycarpou) Polycarpou 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 Frobisher Road Hornsey N8 0QT Date of Claim Deadline 14 December 2018 Notice Type Deceased Estates View Demetris (also known as Demos Polycarpou) Polycarpou full notice
Publication Date 12 October 2018 Michael Golding 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 21 Pinnacle House 4 Ridge Place Orpington Kent BR5 3FN Date of Claim Deadline 21 December 2018 Notice Type Deceased Estates View Michael Golding full notice