Publication Date 19 February 2019 Ethel Luckett 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 Chiltern Manor Northern Heights Bourne End Buckinghamshire SL8 5LE formerly of Sheerwater Abbotsbrook Bourne End Buckinghamshire SL8 5QT Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Ethel Luckett full notice
Publication Date 19 February 2019 Margaret Davey 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 Patcham Nursing Home Brighton BN1 8SF Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Margaret Davey full notice
Publication Date 19 February 2019 Elaine Taylor 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 33 Walsingham St John's Wood Park NW8 6RJ Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Elaine Taylor full notice
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