Publication Date 8 April 2020 Marjorie Shearing 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 Avalon Nursing Home 5 Neville Avenue Eastbourne East Sussex BN22 9PR previously of 25 Swinburne Avenue Willingdon Eastbourne East Sussex BN22 0PN Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Marjorie Shearing full notice
Publication Date 8 April 2020 Edna Dodds 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 4 Gayton Grange 31 Baskervyle Road Wirral CH60 8NJ Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Edna Dodds full notice
Publication Date 8 April 2020 Brenda Potter 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 Hunters Care Centre Cherry Tree Lane Cirencester Gloucestershire GL7 5DT and formerly of 4 School Hill Stratton Cirencester Gloucestershire GL7 2LS Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Brenda Potter full notice
Publication Date 8 April 2020 Peter Ganderton 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 Palmers Ketford Dymock Gloucestershire GL18 2BL Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Peter Ganderton full notice
Publication Date 8 April 2020 Howard Gregory 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 Duffryn Ffrwd Manor Nursing Home Old Nantgarw Road Nantgarw Rhondda Cynon Taff Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Howard Gregory full notice
Publication Date 8 April 2020 Colin French 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 7 Berwyn Avenue Coventry Warwickshire CV6 2FD Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Colin French full notice
Publication Date 8 April 2020 Imogen Smallwood 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 Langham Court Care Home Huntington House Drive Hindhead Surrey GU26 6BG previously of 5 Stedham Hall Mill Lane Stedham Midhurst West Sussex GU29 0PS Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Imogen Smallwood full notice
Publication Date 8 April 2020 Gerald Campbell 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 12 Derwentdale Court Blackhill Consett DH8 8PY Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Gerald Campbell full notice
Publication Date 8 April 2020 Kathleen Miller 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 Royal Hampton Meadowfield Ponteland NE20 9GX Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Kathleen Miller full notice
Publication Date 8 April 2020 Derek Williams 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 37 Monastery Drive Solihull West Midlands B91 1DW Date of Claim Deadline 9 June 2020 Notice Type Deceased Estates View Derek Williams full notice