Publication Date 19 February 2019 Bernard Crooks 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 16 Walkers Heath Road Kings Norton Birmingham B38 0AA Date of Claim Deadline 26 April 2019 Notice Type Deceased Estates View Bernard Crooks full notice
Publication Date 19 February 2019 Desmond Andrews 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 36 Green Bank Lodge Forest Close Chislehurst BR7 5QS Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Desmond Andrews full notice
Publication Date 19 February 2019 Rita Kent 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 Walton Heath Manor Hurst Drive Walton-on-the-Hill Surrey KT20 7QT Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Rita Kent full notice
Publication Date 19 February 2019 Enid 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 53 Thorpe Acre Road Loughborough LE11 4LF Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Enid Tyler full notice
Publication Date 19 February 2019 Ivan Fage 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 Heights 4 Seymour Villas Woolacombe Devon EX34 7AQ Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Ivan Fage full notice
Publication Date 19 February 2019 Gillian (previously known as Gillian Webb) Cavendish 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 7 Elliscombe Park Higher Holton Wincanton Somerset BA9 8EA formerly of Blandford Cottage Sutton Montis Yeovil Somerset BA22 7HF Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Gillian (previously known as Gillian Webb) Cavendish full notice
Publication Date 19 February 2019 Howell 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 36 Orchard Drive Porthcawl CF36 5RA Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Howell Davies full notice
Publication Date 19 February 2019 Deceased Estates 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 Surname:Windsor-Pleydell,First name:John ,Middle name(s):Bernard,Date of death:,Person Address Details:Lindsay Care Home 47A Lindsay Road Poole BH13 6AP formerly of 167 Albany Manor Road Bournemouth B… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 19 February 2019 Margery Annetts 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 Hungerford Care Home Wantage Road Hungerford Newtown RG17 0PN Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Margery Annetts full notice
Publication Date 19 February 2019 Margaret Leckey 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 Victory Cottages Swanwick Southampton SO31 7HP Date of Claim Deadline 26 April 2019 Notice Type Deceased Estates View Margaret Leckey full notice