Publication Date 3 December 2018 Janice Shipman 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 Clitheroe Road Romford Essex RM5 2ST also of Plot PM45 St Osyth Caravan Park Clacton on Sea Essex Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Janice Shipman full notice
Publication Date 3 December 2018 Donald Bennett 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 6 St John's Road Knutsford WA16 0DP Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Donald Bennett full notice
Publication Date 3 December 2018 James Evans 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 Warmley House Care Home Tower Road North Warmley South Gloucestershire BS30 8XN (formerly of 63 Milford Avenue Wick Bristol BS30 5PP) Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View James Evans full notice
Publication Date 3 December 2018 Paul Rogers 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 Grinshill Flats Severn Drive Wellington Telford Shropshire TF1 3ED Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Paul Rogers full notice
Publication Date 3 December 2018 Audrey Stevens 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 Minnis Farm Bungalow Minnis Farm Worth Deal Kent CT14 0DQ Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Audrey Stevens full notice
Publication Date 3 December 2018 Beatrice Thornby 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 48 Taylor's Lane St. Mary's Bay Romney Marsh Kent TN29 0HB Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Beatrice Thornby full notice
Publication Date 3 December 2018 Peter Legat 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 St John's House Monmouth Street Bridgwater TA6 5EJ Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Peter Legat full notice
Publication Date 3 December 2018 Margaret Shafford 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 Orchard House Rixon Sturminster Newton Dorset DT10 1BQ Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Margaret Shafford full notice
Publication Date 3 December 2018 Mary Sheehan 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 Heathland Court Nursing Home 56 Parkside Wimbledon London Date of Claim Deadline 15 February 2019 Notice Type Deceased Estates View Mary Sheehan full notice
Publication Date 3 December 2018 Jean Harvey 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 Gables Dean Lane Whiteparish Salisbury SP5 2RJ Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Jean Harvey full notice