Publication Date 12 November 2018 Derek Neath 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 Galanos House Banbury Road Southam CV47 2BL formerly of 2 Cherry Way Kenilworth CV8 2HA Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Derek Neath full notice
Publication Date 12 November 2018 Frieda Glover 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 Kippington Grange Nursing Grange Road Sevenoaks Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Frieda Glover full notice
Publication Date 12 November 2018 Veronica Brown 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 Chasedale Care Home Tynedale Drive Blyth Northumberland NE24 4LH Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Veronica Brown full notice
Publication Date 12 November 2018 Barbara Mitchell (previously known as Wrigglesworth) 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 15 Orchard Close St Ippolyts Hitchin SG4 7RH Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Barbara Mitchell (previously known as Wrigglesworth) full notice
Publication Date 12 November 2018 June Lea-Hair 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 Hunt Lea Avenue Grantham Lincolnshire NG31 7JJ Date of Claim Deadline 14 January 2019 Notice Type Deceased Estates View June Lea-Hair full notice
Publication Date 12 November 2018 Leo Kenyon 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 54 Shreen Way Gillingham Dorset SP8 4HT Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Leo Kenyon full notice
Publication Date 12 November 2018 Keith Oversby 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 29 Keswick Avenue Hathershaw Oldham Lancashire OL8 2JY Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Keith Oversby full notice
Publication Date 12 November 2018 Raymond Orgill 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 Silver Trees Care Home Laurel Court 10 Brockway Nailsea BS48 1BZ Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Raymond Orgill full notice
Publication Date 12 November 2018 Avril Ayres (formerly Barnett) 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 Bassett House Care Home Cloatley Crescent Royal Wootton Bassett Wiltshire SN4 7FJ Date of Claim Deadline 14 January 2019 Notice Type Deceased Estates View Avril Ayres (formerly Barnett) full notice
Publication Date 12 November 2018 Vera Evison 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 5 Somerset Road Harrow HA1 4NF Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Vera Evison full notice