Publication Date 5 November 2020 WALTER MANNING 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 Tudors, Street Road, Glastonbury, Somerset Ba6 9eq Formerly Of Abbeyfield House, 25a New Street, Wells, BA5 2LE Date of Claim Deadline 6 January 2021 Notice Type Deceased Estates View WALTER MANNING full notice
Publication Date 5 November 2020 Peter Hermolle 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 2, 5-7 Bridgend Road, Aberkenfig, Bridgend CF32 9BN (property owned - 56 Commercial Street, Nantymoel, Bridgend CF32 7NW) Date of Claim Deadline 13 January 2021 Notice Type Deceased Estates View Peter Hermolle full notice
Publication Date 5 November 2020 GILLIAN MOBSBY 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 Edgefield Common Road, Ightham, Sevenoaks, Kent Date of Claim Deadline 6 January 2021 Notice Type Deceased Estates View GILLIAN MOBSBY full notice
Publication Date 5 November 2020 Valerie Pullin 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 13a Back Street, East Stockwith, Gainsborough, DN21 3DL Date of Claim Deadline 6 January 2021 Notice Type Deceased Estates View Valerie Pullin full notice
Publication Date 5 November 2020 Eric Pates 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 51 Spenser Road Bedford MK40 2BE Date of Claim Deadline 6 January 2021 Notice Type Deceased Estates View Eric Pates full notice
Publication Date 5 November 2020 George Nightingale 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 Gilbert Scott Mews, North Lodge Court, South Horrington, Wells, Somerset BA5 3LH Date of Claim Deadline 6 January 2021 Notice Type Deceased Estates View George Nightingale full notice
Publication Date 5 November 2020 Charles Moseley 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 156 Summerfield Road, Solihull, West Midlands B92 8BT Date of Claim Deadline 13 January 2021 Notice Type Deceased Estates View Charles Moseley full notice
Publication Date 5 November 2020 Betty Pugh 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 Swan House, Pooles Lane, Willenhall WV12 5HJ Date of Claim Deadline 6 January 2021 Notice Type Deceased Estates View Betty Pugh full notice
Publication Date 5 November 2020 Derek Hughes 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 Sun Valley Caravan Park, Crookes Lane, Kewstoke, Weston-super-Mare, North Somerset BS22 9XB previously of 6 Bowring Close, Hartcliffe, Bristol BS13 0DH Date of Claim Deadline 6 January 2021 Notice Type Deceased Estates View Derek Hughes full notice
Publication Date 5 November 2020 SHAWN BOSTOCK 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 2A NORTHFIELD AVENUE SOUTH KIRKBY WF9 3TG Date of Claim Deadline 6 January 2021 Notice Type Deceased Estates View SHAWN BOSTOCK full notice