Publication Date 3 December 2018 Beatrice Thornby 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 Taylor's Lane St. Mary's Bay Romney Marsh Kent TN29 0HB Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Beatrice Thornby full notice
Publication Date 3 December 2018 Peter Legat 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 John's House Monmouth Street Bridgwater TA6 5EJ Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Peter Legat full notice
Publication Date 3 December 2018 Margaret Shafford 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 Orchard House Rixon Sturminster Newton Dorset DT10 1BQ Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Margaret Shafford full notice
Publication Date 3 December 2018 Mary Sheehan 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 Heathland Court Nursing Home 56 Parkside Wimbledon London Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Mary Sheehan full notice
Publication Date 3 December 2018 Jean Harvey 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 Gables Dean Lane Whiteparish Salisbury SP5 2RJ Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Jean Harvey full notice
Publication Date 3 December 2018 John Davies 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 Lisburne Avenue Stockport Cheshire SK2 5RP Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View John Davies full notice
Publication Date 3 December 2018 Henry Rayment 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 Wiljoy 32 Garratts Lane Banstead Surrey SM7 2EB Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Henry Rayment full notice
Publication Date 3 December 2018 Trevor Henshaw 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 38 Orchard Park Priory Park Ruskington Sleaford Lincolnshire NG34 9DJ Date of Claim Deadline 4 February 2019 Notice Type Deceased Estates View Trevor Henshaw full notice
Publication Date 3 December 2018 Edward Foote 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 Gunville Farm Hyde Fordingbridge Hampshire SP6 2QL Date of Claim Deadline 11 February 2019 Notice Type Deceased Estates View Edward Foote full notice
Publication Date 3 December 2018 Sylvia 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 Home of Compassion 58 High Street Thames Ditton Surrey KT7 0TT formerly of Flat 52 Gibson Court 33 Manor Road North Hinchley Wood Esher Surrey KT10 0AW Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Sylvia Smith full notice