Publication Date 10 December 2018 Joan Holden 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 Woodvale Road Knutsford WA16 8QF Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Joan Holden full notice
Publication Date 10 December 2018 Hazel Straker 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 Whittington House 59 Cainscross Road Stroud GL5 4EX Date of Claim Deadline 11 February 2019 Notice Type Deceased Estates View Hazel Straker full notice
Publication Date 10 December 2018 John Gale 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 92 St Marychurch Road Plainmoor Torquay Devon TQ1 3HL Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View John Gale full notice
Publication Date 10 December 2018 Kathleen Marsh 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 129 Upton Road Bexleyheath Kent DA6 8LS Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Kathleen Marsh full notice
Publication Date 10 December 2018 Gulamali Tejani 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 41 Astons Road Northwood Middlesex HA6 2LB Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Gulamali Tejani full notice
Publication Date 10 December 2018 Barbara Tregellas 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 Highfields Nursing Home Station Road Edingley Newark NG22 8BX and usually of Flat 39 Moorfield Court Southwell NG25 0LW Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Barbara Tregellas full notice
Publication Date 10 December 2018 Jack Murray 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 43 Pagoda Avenue Richmond-upon-Thames Surrey TW9 2HQ Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Jack Murray full notice
Publication Date 10 December 2018 Richard Akers 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 9A Irene Road Orpington Kent BR6 0HA Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Richard Akers full notice
Publication Date 10 December 2018 Jean Ansell 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 St Andrews Care Home Great North Road Welwyn Garden City Hertfordshire AL8 7SR but formerly of 33 Barnside Court Welwyn Garden City Hertfordshire AL8 6TL Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Jean Ansell full notice
Publication Date 10 December 2018 Shirley Atkinson 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 6 Thackray Avenue Heckmondwike West Yorkshire WF16 9NN Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Shirley Atkinson full notice