Publication Date 26 November 2018 Barbara Kinnear 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 28 Shepherd Drive Langstone Newport NP18 2LB Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Barbara Kinnear full notice
Publication Date 26 November 2018 Brenda Jones 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 Marylands Care Home 5/7 School Lane Formby L37 3LN (formerly of 34 Paradise Lane Formby L37 7EJ) Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Brenda Jones full notice
Publication Date 26 November 2018 Gary Sparks 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 16 Clarendon Court The Terrace Gravesend Kent DA12 2DT Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Gary Sparks full notice
Publication Date 26 November 2018 Malcolm Liddle 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 Lonsdale Park Lonsdale Terrace Cumwhinton Carlisle CA4 0AY Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Malcolm Liddle full notice
Publication Date 26 November 2018 George Skipp 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 35 The Glade Thetford Norfolk IP24 1JS Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View George Skipp full notice
Publication Date 26 November 2018 Margaret Morely 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 22 Willow Court Ackender Road Alton Hampshire Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Margaret Morely full notice
Publication Date 26 November 2018 Angela Rea 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 Newton Road London SW19 3PJ Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Angela Rea full notice
Publication Date 26 November 2018 Gillian Will 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 Riviera Close Mullion Cornwall TR12 7AW (rented & place of death) High Cleeve Churt Wynde Hindhead Surrey GU26 6RJ (owned) Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Gillian Will full notice
Publication Date 26 November 2018 Jean Coulson 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 Street George Nursing Home Kenn Road St. George Bristol BS5 7PD Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Jean Coulson full notice
Publication Date 26 November 2018 Peggy White (formerly known as Keene) 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 Elms Elm Road Stonehouse Gloucestershire GL10 2NP also 1-2 Western Villas Butterrow Lane Stroud Gloucestershire GL5 2BN Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Peggy White (formerly known as Keene) full notice