Publication Date 21 November 2018 Michael Thomas 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 20 Selby Close Runcorn WA7 1QN Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Michael Thomas full notice
Publication Date 21 November 2018 Celia Nathan 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 Lodge Upcott Hill Okehampton Devon EX20 1SQ Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Celia Nathan full notice
Publication Date 21 November 2018 Jennifer Rowe 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 Derham House Nursing Home Harwood Hall Lane Upminster Essex RM14 2YP (formerly of 14 Cariad Court Cleeve Road Goring-on-Thames Reading Berkshire RG8 9BT) (previously of 66 Seymour Road Newton Abbot Devon TQ12 2PU) Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Jennifer Rowe full notice
Publication Date 21 November 2018 Andrij (also known as Andrew Kostiw) Kostiw 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 Barker Close Rushden Northamptonshire NN10 0EJ Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Andrij (also known as Andrew Kostiw) Kostiw full notice
Publication Date 21 November 2018 Roger Peacock 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 Alloa Road Farringdon Sunderland SR3 3LF Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Roger Peacock full notice
Publication Date 21 November 2018 Shirley Armes 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 15 Holmside Gillingham Kent ME7 4BQ Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Shirley Armes full notice
Publication Date 21 November 2018 Dorothy Davis 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 Hillbac Horsebridge Road Broughton Stockbridge Hampshire SO20 8BG Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Dorothy Davis full notice
Publication Date 21 November 2018 Sandra Cleaver 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 41 The Ridgeway Stourport on Severn Worcestershire DY13 8XT Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Sandra Cleaver full notice
Publication Date 21 November 2018 Nicholas Page 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 92 Ardingly Worthing West Sussex BN12 4TP Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Nicholas Page full notice
Publication Date 21 November 2018 Brenda Sullivan 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 Kew House Nursing Home 58 Spencer Hill Road Wimbledon SW19 4EL Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Brenda Sullivan full notice