Publication Date 17 January 2019 Edna Norman 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 Winslow House Spring Hill Nailsworth Stroud Gloucestershire Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Edna Norman full notice
Publication Date 17 January 2019 Mary Morgan (previously known as 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 10 Maesllwyn Ammanford Carmarthenshire SA18 2EG Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Mary Morgan (previously known as Jones) full notice
Publication Date 17 January 2019 Roy Bird 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 20 Admirals Place 24-27 The Leas Westcliffe-on-Sea Essex Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Roy Bird full notice
Publication Date 17 January 2019 Lilian Madgwick 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 Enbridge House Church Road Woolton Hill Newbury Berkshire RG20 9XQ formerly of Burntwood 12 Ilges Lane Cholsey Oxfordshire Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Lilian Madgwick full notice
Publication Date 17 January 2019 Henry Harding 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 10 The Cheviots Overbury Road Poole Dorset BH14 9JL Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Henry Harding full notice
Publication Date 17 January 2019 Violet Passmore 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 55 Wesley Avenue Halesowen West Midlands B63 2PJ Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Violet Passmore full notice
Publication Date 17 January 2019 Caroline Day 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 Leicester Street Northampton Date of Claim Deadline 18 March 2019 Notice Type Deceased Estates View Caroline Day full notice
Publication Date 17 January 2019 Audrey Eldridge 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 103 Buxton Lane Caterham Surrey CR3 5HN Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Audrey Eldridge full notice
Publication Date 17 January 2019 Harold Stewart 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 Bella Vista Two Hedges Road Woodmancote Cheltenham GL52 9FT Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Harold Stewart full notice
Publication Date 17 January 2019 Clive 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 The Lodge Main Street Heslington York YO10 5DX formerly of 10 Carrick Gardens Hamilton Drive Holgate York YO24 4PF Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Clive Watson full notice