Publication Date 23 March 2020 Patricia Dunn 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 8 Dewhurst Road London W14 0ET Date of Claim Deadline 5 June 2020 Notice Type Deceased Estates View Patricia Dunn full notice
Publication Date 23 March 2020 Pamela Harper 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 11 Mumbles Bay Court Blackpill Swansea SA3 5BS Date of Claim Deadline 5 June 2020 Notice Type Deceased Estates View Pamela Harper full notice
Publication Date 23 March 2020 Jean Wilson 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 15 Southwinds 17-19 Cooden Drive Bexhill East Sussex TN39 3DL Date of Claim Deadline 5 June 2020 Notice Type Deceased Estates View Jean Wilson full notice
Publication Date 23 March 2020 Vera Jones 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 Beechcroft Care Home Palermo Road Torquay Devon formerly of 19 Osney Crescent Paignton Devon TQ4 5EY Date of Claim Deadline 5 June 2020 Notice Type Deceased Estates View Vera Jones full notice
Publication Date 23 March 2020 Jessie Johnson-Green 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 Roop Cottage Nursing Home Wakefield Road Fitzwilliam Pontefract WF9 5AN Date of Claim Deadline 5 June 2020 Notice Type Deceased Estates View Jessie Johnson-Green full notice
Publication Date 23 March 2020 Leslie Green 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 Queens Gardens London NW4 2TR Date of Claim Deadline 5 June 2020 Notice Type Deceased Estates View Leslie Green full notice
Publication Date 23 March 2020 Peter Rowley 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 110 Lincoln Road Newark Nottinghamshire NG24 2DQ Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Peter Rowley full notice
Publication Date 23 March 2020 Barrington (also known as Barry) Mordue 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 17 Glebe Fields Sutton Coldfield B16 9ES and also had a property in Scotland - Kenmore House South Shore Road Kenmore Aberfeldy Perthshire PH15 2HQ Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Barrington (also known as Barry) Mordue full notice
Publication Date 23 March 2020 John Snowdon 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 76 Broadmeadows Sunderland SR3 3RG Date of Claim Deadline 5 June 2020 Notice Type Deceased Estates View John Snowdon full notice
Publication Date 23 March 2020 Reginal Owen 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 Jasmine Cottage Chandos Street Winchcombe Cheltenham Gloucestershire GL54 5HX Date of Claim Deadline 29 May 2020 Notice Type Deceased Estates View Reginal Owen full notice