Publication Date 29 November 2018 VERA PAINTING 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 130 TAIRFELIN, WILDMILL, BRIDGEND CF31 1SN Date of Claim Deadline 6 February 2019 Notice Type Deceased Estates View VERA PAINTING full notice
Publication Date 29 November 2018 Eric Edgecombe 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 44 Redhills Close, Exeter, Devon EX4 1SF Date of Claim Deadline 6 February 2019 Notice Type Deceased Estates View Eric Edgecombe full notice
Publication Date 29 November 2018 Kenneth Hill 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 32 Carousel Court, Cowick St, Exeter EX4 1AB Date of Claim Deadline 6 February 2019 Notice Type Deceased Estates View Kenneth Hill full notice
Publication Date 29 November 2018 Irene Roll 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 Marlfield, Gilbert White Way, Alton GU34 2LF (Previously of: 51 Townsend Close, Basingstoke, Hampshire RG21 8AY) Date of Claim Deadline 6 February 2019 Notice Type Deceased Estates View Irene Roll full notice
Publication Date 29 November 2018 Joan Marshall 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 44 Crowtrees Lane, Rastrick, Brighouse, West Yorkshire HD6 3NH Date of Claim Deadline 6 February 2019 Notice Type Deceased Estates View Joan Marshall full notice
Publication Date 29 November 2018 Heather Graham-Crump 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 Fairland House, Station Road, Attleborough, Norfolk NR17 2AS Date of Claim Deadline 6 February 2019 Notice Type Deceased Estates View Heather Graham-Crump full notice
Publication Date 29 November 2018 Margaret Vosper 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 Dales Nursing Home, 19/20 Howell Road, Exeter EX4 4LG (formerly of The Bungalow, 6 Bicton Place, Exeter EX1 2PF) Date of Claim Deadline 6 February 2019 Notice Type Deceased Estates View Margaret Vosper full notice
Publication Date 29 November 2018 Peter Bolas 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 39 Walton Road, Sidcup DA14 4LJ Date of Claim Deadline 6 February 2019 Notice Type Deceased Estates View Peter Bolas full notice
Publication Date 29 November 2018 Valerie Tyler 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 Twin Oaks Nursing Home, Hudson Way, Chapel Break, Bowthorpe, Norwich, Norfolk NR5 9NJ Date of Claim Deadline 6 February 2019 Notice Type Deceased Estates View Valerie Tyler full notice
Publication Date 29 November 2018 Bernard Howlett 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 1 Cheltenham Gardens, Loughton, Essex IG10 3AW Date of Claim Deadline 6 February 2019 Notice Type Deceased Estates View Bernard Howlett full notice