Publication Date 20 November 2018 Vimla (also known as Vimala Sanghrajka otherwise Vimla Kantilal Sanghrajka) Sanghrajka 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 51 Gayton Court Sheepcote Road Harrow Middlesex HA1 2HD Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Vimla (also known as Vimala Sanghrajka otherwise Vimla Kantilal Sanghrajka) Sanghrajka full notice
Publication Date 20 November 2018 Derrick Saunders 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 8 Addison Road Melksham Wiltshire SN12 8DP Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Derrick Saunders full notice
Publication Date 20 November 2018 Eutella Hudson 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 Freeman Avenue Sunnyhill Derby DE23 1JU Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Eutella Hudson full notice
Publication Date 20 November 2018 Eric Gough 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 Vineyard Cottages Longnor Shrewsbury SY5 7PX Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Eric Gough full notice
Publication Date 20 November 2018 Colin Cooper 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 3 Feversham Avenue Bournemouth BH8 9NQ Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Colin Cooper full notice
Publication Date 20 November 2018 Jay (also known as Seepersaud) Seepersaud 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 Gresham Road Neasden London NW10 9BY Date of Claim Deadline 23 January 2019 Notice Type Deceased Estates View Jay (also known as Seepersaud) Seepersaud full notice
Publication Date 20 November 2018 Arthur Gardner 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 33 Mulberry Court Middle Mead Cirencester Gloucestershire GL7 1GG formerly of Block B Flat 2 Leaholme Court Cirencester Gloucestershire GL7 1EQ Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Arthur Gardner full notice
Publication Date 20 November 2018 Frederick Lambert 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 Pecany Kithurst Park Storrington RH20 4JH Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Frederick Lambert full notice
Publication Date 20 November 2018 Sylvia Cogger 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 Acacia Lodge Rookery Road Staines-upon-Thames TW18 1BT formerly of 7 Mede Court Moor Lane Staines-upon-Thames TW18 4YU Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Sylvia Cogger full notice
Publication Date 20 November 2018 Nigel Hill 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 Churchward Drive Frome Somerset BA11 2XL also of 44 Westover Frome BA11 4HS Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Nigel Hill full notice