Publication Date 27 February 2019 Hildegard (also known as Hilde Hill and Hilda Hill) Hill 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 Abbotsford House Luxury Suites Craigton Road Milngavie G62 7JG Date of Claim Deadline 10 May 2019 Notice Type Deceased Estates View Hildegard (also known as Hilde Hill and Hilda Hill) Hill full notice
Publication Date 27 February 2019 Marjorie Whitbread 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 Barton Lodge Care Home Barton Common Road Barton on Sea Hampshire BH25 5PR Date of Claim Deadline 10 May 2019 Notice Type Deceased Estates View Marjorie Whitbread full notice
Publication Date 27 February 2019 George Lowman 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 Kidbrooke London SE3 Date of Claim Deadline 10 May 2019 Notice Type Deceased Estates View George Lowman full notice
Publication Date 27 February 2019 Irene Whalley 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 Bank Farm Close Pedmore Stourbridge DY9 0TT Date of Claim Deadline 10 May 2019 Notice Type Deceased Estates View Irene Whalley full notice
Publication Date 27 February 2019 Iris Thurston 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 Berkeley Court 1-9 Wilimington Square Eastbourne BN21 4DX Date of Claim Deadline 10 May 2019 Notice Type Deceased Estates View Iris Thurston full notice
Publication Date 27 February 2019 Richard Woodley 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 10 Homewell House The Moors Kidlington Oxford OX5 2XT Date of Claim Deadline 10 May 2019 Notice Type Deceased Estates View Richard Woodley full notice
Publication Date 27 February 2019 Ronald Marshall 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 58 Herongate Shoeburyness SS3 9SJ Date of Claim Deadline 10 May 2019 Notice Type Deceased Estates View Ronald Marshall full notice
Publication Date 27 February 2019 Godfrey Cory-Wright 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 Hatfield Park Takeley Bishops Stortford Hertfordshire CM22 6NG Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View Godfrey Cory-Wright full notice
Publication Date 27 February 2019 June 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 33 Standedge Wilnecote Tamworth B77 4LB Date of Claim Deadline 3 May 2019 Notice Type Deceased Estates View June Davies full notice
Publication Date 27 February 2019 Joan Brown 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 Kilkee Lodge Residential Home Coggeshall Road Braintree Essex CM7 9ED Date of Claim Deadline 10 May 2019 Notice Type Deceased Estates View Joan Brown full notice