Publication Date 17 March 2021 Janique Lewis 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 61 St Georges Square, London, SW1V 3QR previously of 806 Keyes House, Dolphin Square, London, SW1V 3NY Date of Claim Deadline 18 May 2021 Notice Type Deceased Estates View Janique Lewis full notice
Publication Date 17 March 2021 Bernard Peters 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 Shaftsbury Court Residential Home, Selkirk Drive, Erith previously of 38 Heathside Avenue, Bexleyheath, Kent, DA7 4PY Date of Claim Deadline 18 May 2021 Notice Type Deceased Estates View Bernard Peters full notice
Publication Date 17 March 2021 IMMACOLATA COLVILLE 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 WEST BANK, WALFORD ROAD, ROSS-ON-WYE, HR9 5PQ (FORMERLY OF KERENSA, WESTON UNDER PENYARD, ROSS -ON-WYE, HR9 7NX) Date of Claim Deadline 18 May 2021 Notice Type Deceased Estates View IMMACOLATA COLVILLE full notice
Publication Date 17 March 2021 Gilian Herring Warr 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 The Garth Care Home, The Square, Kington, Herefordshire HR5 3BA Date of Claim Deadline 18 May 2021 Notice Type Deceased Estates View Gilian Herring Warr full notice
Publication Date 17 March 2021 Carolynne Weaver 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 Marlyn, Downside Road, Backwell, Bristol BS48 3EW Date of Claim Deadline 18 May 2021 Notice Type Deceased Estates View Carolynne Weaver full notice
Publication Date 17 March 2021 Keith Taylor 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 Kidmans Close, Hilton, Huntingdon, Cambridgeshire, PE28 9QB Date of Claim Deadline 18 May 2021 Notice Type Deceased Estates View Keith Taylor full notice
Publication Date 17 March 2021 Sarah Hanshaw 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 80 Inverary Court, Argyll Drive, Ramsgate, Kent CT11 7TF Date of Claim Deadline 18 May 2021 Notice Type Deceased Estates View Sarah Hanshaw full notice
Publication Date 17 March 2021 Elizabeth Worsfold 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 Lenham Road West, Rottingdean, East Sussex, BN2 7BJ Date of Claim Deadline 18 May 2021 Notice Type Deceased Estates View Elizabeth Worsfold full notice
Publication Date 17 March 2021 Phyllis Knight 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 137 Isabella Drive, Orpington, Kent, BR6 7UF Date of Claim Deadline 18 May 2021 Notice Type Deceased Estates View Phyllis Knight full notice
Publication Date 17 March 2021 Anthony Curness 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 32 Highlands Road, Orpington, BR5 4JR Date of Claim Deadline 18 May 2021 Notice Type Deceased Estates View Anthony Curness full notice