Publication Date 15 February 2019 Gwendoline Styles 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 5 Mill Lane, Upper Arncott, Bicester OX25 1PE Date of Claim Deadline 23 April 2019 Notice Type Deceased Estates View Gwendoline Styles full notice
Publication Date 15 February 2019 Barbara Turvey 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 Cedar Lodge Rest Home, Main Street, Offenham, Evesham, Worcestershire WR11 8RL (formerly of 3 Abbey Road, Pershore, Worcestershire WR10 1JT) Date of Claim Deadline 23 April 2019 Notice Type Deceased Estates View Barbara Turvey full notice
Publication Date 15 February 2019 Jack Firmor 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 Greenacres, High House Lane, Hadlow, Kent TN11 9RD Date of Claim Deadline 23 April 2019 Notice Type Deceased Estates View Jack Firmor full notice
Publication Date 15 February 2019 Marjorie Harper 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 11 Longacre, Harrowbarrow, Callington, Cornwall PL17 8NE Date of Claim Deadline 23 April 2019 Notice Type Deceased Estates View Marjorie Harper full notice
Publication Date 15 February 2019 JOHN DERRY 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 HUBBARD CLOSE, LEICESTER, LE8 6XT Date of Claim Deadline 18 April 2019 Notice Type Deceased Estates View JOHN DERRY full notice
Publication Date 15 February 2019 NORMAN GOODEVE 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 9 ST. MARY, LEYTON, E10 5RB Date of Claim Deadline 17 April 2019 Notice Type Deceased Estates View NORMAN GOODEVE full notice
Publication Date 15 February 2019 May Stobbart 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 Rosemount Sunningdale West Monkseaton Whitley Bay Tyne and Wear NE25 9YF formerly of 14 The Leas Monkseaton Tyne and Wear NE25 9NB Date of Claim Deadline 19 April 2019 Notice Type Deceased Estates View May Stobbart full notice
Publication Date 15 February 2019 James Sharrocks 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 Ashmore Nursing Home Barningham Road Stanton Bury St Edmunds Suffolk IP31 2AD Date of Claim Deadline 16 April 2019 Notice Type Deceased Estates View James Sharrocks full notice
Publication Date 15 February 2019 John Shackell 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 Bassett House Care Home Cloatley Crescent Royal Wootton Bassett SN4 7FJ Date of Claim Deadline 16 April 2019 Notice Type Deceased Estates View John Shackell full notice
Publication Date 15 February 2019 Gerald Brownlie 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 4 St. Eloi Avenue Baildon BD17 5NX Date of Claim Deadline 16 April 2019 Notice Type Deceased Estates View Gerald Brownlie full notice