Publication Date 20 March 2020 Faith Clough 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 Old Rectory Nursing Home Church Street Armthorpe Doncaster DN3 3AD (formerly of 22 Snetterton Close Cudworth Barnsley South Yorkshire S72 8NA) Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Faith Clough full notice
Publication Date 20 March 2020 Reginald Mowbray 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 Badgate Road Donington Spalding PE11 4TH Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Reginald Mowbray full notice
Publication Date 20 March 2020 Erica Lykiard 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 23 Combe Batch Rise Wedmore Somerset BS28 4DT Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Erica Lykiard full notice
Publication Date 20 March 2020 Annette Steed (formerly Pedrick) 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 Sandown Park Care Home 61 Vale Road Windsor Berkshire SL4 5JY formerly of 4 Lanterns Walk The Farthingales Maidenhead Berkshire SL6 1TG Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Annette Steed (formerly Pedrick) full notice
Publication Date 20 March 2020 Elizabeth Fisher 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 6 Belvedere Grange Parsonage Hill Somerton TA11 7PF Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Elizabeth Fisher full notice
Publication Date 20 March 2020 Anthony Harvey 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 Birkdale Close Mickleover Derby DE3 9YG Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Anthony Harvey full notice
Publication Date 20 March 2020 Lorraine (previously known as Lorraine Shaw) Orr 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 Hillsboro Stourbridge Road Wombourne Wolverhampton Date of Claim Deadline 21 May 2020 Notice Type Deceased Estates View Lorraine (previously known as Lorraine Shaw) Orr full notice
Publication Date 20 March 2020 Leo Francis 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 23 Magnolia Gardens Edgware Middlesex HA8 9GH Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Leo Francis full notice
Publication Date 20 March 2020 William 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 1 Ullswater Way Loveclough Rossendale Lancashire BB4 8QD Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View William Peters full notice
Publication Date 20 March 2020 Edna Golding 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 Brook Lodge 68 London Road Deal Kent CT14 9TF formerly of 20 West Cliff Road Broadstairs Kent CT10 1PU Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Edna Golding full notice