Publication Date 23 November 2018 Celia Piercy 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 Inglewood Nursing Home 7-9 Neville Avenue Eastbourne East Sussex BN22 9PR formerly of 10 Peyton Close Eastbourne East Sussex BN23 6AF and 12 Baglake Litton Cheney Dorchester DT2 9DP Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Celia Piercy full notice
Publication Date 23 November 2018 Veronica Turnham (previously known as Spencer) 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 Devenish Gardens Weymouth Dorset DT4 8SR Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Veronica Turnham (previously known as Spencer) full notice
Publication Date 23 November 2018 Margaret Francois 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 Farmlands Avenue Polegate East Sussex BN26 5LG Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Margaret Francois full notice
Publication Date 23 November 2018 Lionel Cheesman 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 56 Minehead Way Stevenage Hertfordshire SG1 2HY Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Lionel Cheesman full notice
Publication Date 23 November 2018 Sheila Simmons 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 33 Anson Road Upper Cambourne Cambridge Cambridgeshire CB23 6DJ Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Sheila Simmons full notice
Publication Date 23 November 2018 Rosalyn Austin 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 94 Low Road Wortwell Harleston Norfolk IP20 0HJ Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Rosalyn Austin full notice
Publication Date 23 November 2018 Kathleen Allen 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 Avery Lodge Care Home Beacon Lane Grantham Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Kathleen Allen full notice
Publication Date 23 November 2018 Elaine Gray 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 Leyton Avenue Sutton In Ashfield Nottinghamshire NG17 3BD Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Elaine Gray full notice
Publication Date 23 November 2018 Christine Temple 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 14 Swaffield Close Ampthill Bedford MK45 2HJ Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Christine Temple full notice
Publication Date 23 November 2018 Theresa Owen 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 1B Albert Road Polegate East Sussex BN26 6BP Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Theresa Owen full notice