Publication Date 6 June 2018 Peter Holmes 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 46 Farm Road Weston-super-Mare North Somerset BS22 8BD Date of Claim Deadline 17 August 2018 Notice Type Deceased Estates View Peter Holmes full notice
Publication Date 6 June 2018 Edward Smith 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 132 Postley Road Maidstone Kent ME15 6TT Date of Claim Deadline 17 August 2018 Notice Type Deceased Estates View Edward Smith full notice
Publication Date 6 June 2018 Deceased Estates 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 Surname:Rigby,First name:Patrica,Middle name(s):,Date of death:,Person Address Details:The Hermitage Care Home Salop Road Welshpool Powys SY21 7EP,Executor/Administrator:Lanyon Bowdler, Chapter House… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 6 June 2018 Deceased Estates 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 Surname:Deamen,First name:Eileen,Middle name(s):Florence,Date of death:,Person Address Details:The Hayes Long Street Sherborne Dorset DT9 3ED,Executor/Administrator:Battens Solicitors, The Bank House… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 6 June 2018 Jean Gillett 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 Surname:Gillett,First name:Jean,Middle name(s):,Date of death:,Person Address Details:34 Clumber Road Leicester LE5 4FG,Executor/Administrator:Lawson West Solicitors Limited, 4 Dominus Way Meridian Bu… Notice Type Deceased Estates View Jean Gillett full notice
Publication Date 6 June 2018 Deceased Estates 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 Surname:Peters,First name:Jacqueline,Middle name(s):Ann,Date of death:,Person Address Details:69 Barnehurst Avenue Barnehurst Kent DA7 6QD,Executor/Administrator:Buss Murton Law LLP, 2 Banks Place Mar… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 6 June 2018 Geoffrey Hands 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 113 Northampton Road Market Harborough LE16 9HD Date of Claim Deadline 10 August 2018 Notice Type Deceased Estates View Geoffrey Hands full notice
Publication Date 6 June 2018 Donald Fellows 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 Heywood Drive Starcross Teignmouth Devon Date of Claim Deadline 17 August 2018 Notice Type Deceased Estates View Donald Fellows full notice
Publication Date 6 June 2018 Donald Alway 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 11 Erme Park Ermington Ivybridge Devon PL21 9LY Date of Claim Deadline 17 August 2018 Notice Type Deceased Estates View Donald Alway full notice
Publication Date 6 June 2018 Kathleen Nute 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 13 The Maltings Heavitree Exeter EX2 5EJ Date of Claim Deadline 17 August 2018 Notice Type Deceased Estates View Kathleen Nute full notice