Publication Date 12 February 2019 Patricia Proctor 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 5, SUTTON, SM2 6RT Date of Claim Deadline 15 April 2019 Notice Type Deceased Estates View Patricia Proctor full notice
Publication Date 12 February 2019 Maureen Elliott (nee Hughes-Gage) 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 Arthur's Court Care Home 27 Highfield Road Street Somerset BA16 0JJ Date of Claim Deadline 15 April 2019 Notice Type Deceased Estates View Maureen Elliott (nee Hughes-Gage) full notice
Publication Date 12 February 2019 Alec Watson 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 Croft House 74 Sheephouse Road Maidenhead Berkshire SL6 8HP Date of Claim Deadline 15 April 2019 Notice Type Deceased Estates View Alec Watson full notice
Publication Date 12 February 2019 Timothy Green 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 16 Castle Road Hythe Kent CT21 5HL Date of Claim Deadline 15 April 2019 Notice Type Deceased Estates View Timothy Green full notice
Publication Date 12 February 2019 June Smith 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 51 Orchard Street Long Eaton Nottingham NG10 1EW Date of Claim Deadline 19 April 2019 Notice Type Deceased Estates View June Smith full notice
Publication Date 12 February 2019 Pamela Arrowsmith 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 Cygnet Cottages Worcester Road Hanley Swan Worcester Date of Claim Deadline 19 April 2019 Notice Type Deceased Estates View Pamela Arrowsmith full notice
Publication Date 12 February 2019 Kathleen Larder 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 Stewton House Nursing Home Stewton Lane Louth Lincolnshire Date of Claim Deadline 15 April 2019 Notice Type Deceased Estates View Kathleen Larder full notice
Publication Date 12 February 2019 Amrik Rai 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 Harborough Road Southampton SO15 2FY Date of Claim Deadline 19 April 2019 Notice Type Deceased Estates View Amrik Rai full notice
Publication Date 12 February 2019 Vera (otherwise Mickie Yarwood formerly known as Vera Evans) Yarwood 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 7 Blacksmith Close Williton Somerset TA4 4AX Date of Claim Deadline 19 April 2019 Notice Type Deceased Estates View Vera (otherwise Mickie Yarwood formerly known as Vera Evans) Yarwood full notice
Publication Date 12 February 2019 Vera Kent 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 12 The Spinney Sacketts Grove Park Jaywick Lane Clacton-on-Sea Essex CO16 7JB Date of Claim Deadline 19 April 2019 Notice Type Deceased Estates View Vera Kent full notice