Publication Date 13 November 2018 Albert Ratcliffe 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 26 Balcombe Street London NW1 6ND Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Albert Ratcliffe full notice
Publication Date 13 November 2018 Marjorie Wood 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 Tabley House Nursing Home Tabley Lane Knutsford WA16 0EZ formerly of 28 Grove Park Knutsford WA16 8QA Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Marjorie Wood full notice
Publication Date 13 November 2018 Beryl Raines 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 9 Buckleaze Close Trowbridge Wiltshire BA14 0US Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Beryl Raines full notice
Publication Date 13 November 2018 Vera Harrop 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 Sunrise Senior Living Care Home 111 Burgess Road Southampton formerly of Misty Hollow 24 Bassett Row Southampton Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Vera Harrop full notice
Publication Date 13 November 2018 Harry Bostock 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 Trenoweth 38 Pant Lane Gresford Wrexham Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Harry Bostock full notice
Publication Date 13 November 2018 Gladys Cannon 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 Woodhayes Nursing Home 36-40 St Leonards Road Exeter EX2 4LR (formerly of 2 Victor Close Exeter Devon EX1 3BX) Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Gladys Cannon full notice
Publication Date 13 November 2018 Valerie Treasure 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 Romeland St Albans AL3 4EZ Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Valerie Treasure full notice
Publication Date 13 November 2018 Anne Miniken 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 211 Nevendon Road Wickford Essex SS12 0NY Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Anne Miniken full notice
Publication Date 13 November 2018 Pearl Pryce 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 2 Lakeside Newent Gloucestershire GL18 1SZ Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Pearl Pryce full notice
Publication Date 13 November 2018 Mary Kneale 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 George's Nursing Home Albert Street Barrow-in-Furness Cumbria formerly of 100 Hartington Street Barrow-in-Furness Cumbria LA14 5SS Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Mary Kneale full notice