Publication Date 17 October 2018 Leslie 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 1B Temple Close Watford Hertfordshire WD17 3DR Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Leslie Ward full notice
Publication Date 17 October 2018 Pamela Freeman 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 Chalfont Court Nursing Home Uxbridge Road Rickmansworth Hertfordshire WD3 7AR Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Pamela Freeman full notice
Publication Date 17 October 2018 Hilda 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 Oaklands Nursing Home 43 Bodenham Road Hereford Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Hilda Rowe full notice
Publication Date 17 October 2018 Frederick Taylor 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 71 Monmouth Road East Ham London E6 3QU Date of Claim Deadline 7 January 2019 Notice Type Deceased Estates View Frederick Taylor full notice
Publication Date 17 October 2018 Gertrude McWilliam 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 53 Parkside Carlisle Cumbria CA3 9SF Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Gertrude McWilliam full notice
Publication Date 17 October 2018 Margaret Ciastko 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 Ings Drive Bradley Keighley West Yorkshire BD20 9EL Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Margaret Ciastko full notice
Publication Date 17 October 2018 Deceased Estates 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 Surname:Johns,First name:Phyllis,Middle name(s):Violet,Date of death:,Person Address Details:Bronte Residential Home Lower Lane Ebford Exeter Devon EX3 0QT (formerly of 178 Sweetbrier Lane Exeter Devo… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 17 October 2018 Camilo Tojeiro-Villar 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 Passmore Gardens N11 2PE Date of Claim Deadline 18 December 2018 Notice Type Deceased Estates View Camilo Tojeiro-Villar full notice
Publication Date 17 October 2018 Margaret Whitman 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 Trembaths Nursing Home Talbot Way Letchworth Garden City Hertfordshire SG6 1UH formerly of 5 Leeward Close Worthing West Sussex BN13 1NE Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Margaret Whitman full notice
Publication Date 17 October 2018 Douglas Mumford 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 40 Sittingbourne Avenue Enfield EN1 2DD Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Douglas Mumford full notice