Publication Date 16 October 2018 William Ward 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 54 Gabalfa Road Sketty Swansea SA2 8NE Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View William Ward full notice
Publication Date 16 October 2018 Audrey Townsend 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 Wren Crescent Coy Pond Parkstone Poole BH12 1LD Date of Claim Deadline 17 December 2018 Notice Type Deceased Estates View Audrey Townsend full notice
Publication Date 16 October 2018 Robert Mellor 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 Ivy Cottage Newtown Little Neston Cheshire CH64 4BP Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Robert Mellor full notice
Publication Date 16 October 2018 Vera Draper 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 128 Folly Lane St Albans AL3 5JQ Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Vera Draper full notice
Publication Date 16 October 2018 Mary Christian 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 21 Cygnus Gardens Dibden Southampton SO45 5UH Date of Claim Deadline 21 December 2018 Notice Type Deceased Estates View Mary Christian full notice
Publication Date 16 October 2018 Barbara Weeks 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 21 Orchard Road Otford Sevenoaks Kent TN14 5LG Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Barbara Weeks full notice
Publication Date 16 October 2018 Dorothy Warrener 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 98 Howdale Road Hull HU8 8UU Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Dorothy Warrener full notice
Publication Date 16 October 2018 Ludwik Janas 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 7 Parsonage Court Bishops Hull Taunton TA1 5HR Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Ludwik Janas full notice
Publication Date 16 October 2018 Joseph Carr 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 17 Vine Road Barnes London SW13 0NE Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Joseph Carr full notice
Publication Date 16 October 2018 Bernard Hennessy 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 2 29 Hamilton Gardens St Johns Wood Westminster London NW8 9PX (formerly of 137 Ware Road Hertford Hertfordshire SG13 7EG) Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Bernard Hennessy full notice