Publication Date 12 March 2020 Brenda Jellyman 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 Sutton Lodge Care Home Priestsic Road Sutton in Ashfield Nottinghamshire NG17 2AH formerly of 35 Collins Avenue Sutton in Ashfield Nottinghamshire NG17 1GS Date of Claim Deadline 22 May 2020 Notice Type Deceased Estates View Brenda Jellyman full notice
Publication Date 12 March 2020 Roger Klenk 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 Tor Cottage Belstone Okehampton EX20 1RA Date of Claim Deadline 22 May 2020 Notice Type Deceased Estates View Roger Klenk full notice
Publication Date 12 March 2020 Raymond Whitehouse 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 18 Meadow Close Chislehurst Kent BR7 6JB Date of Claim Deadline 22 May 2020 Notice Type Deceased Estates View Raymond Whitehouse full notice
Publication Date 12 March 2020 Thelma Taylor (maiden name Henderson) 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 57 Belvedere Drive Bilton East Yorkshire HU11 4AY Date of Claim Deadline 13 May 2020 Notice Type Deceased Estates View Thelma Taylor (maiden name Henderson) full notice
Publication Date 12 March 2020 John Pringle 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 Redbond Lodge Chequers Lane Great Dunmow Essex (formerly of 2 Moat Cottage Dunmow Road Great Easton Great Dunmow Essex) Date of Claim Deadline 22 May 2020 Notice Type Deceased Estates View John Pringle full notice
Publication Date 12 March 2020 Dean Swift 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 298 Fort Austin Avenue Plymouth PL6 5SR Date of Claim Deadline 22 May 2020 Notice Type Deceased Estates View Dean Swift full notice
Publication Date 12 March 2020 Doreen Parratt 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 29 Carlford Court 112 Parliament Road Ipswich Suffolk IP4 5EL Date of Claim Deadline 22 May 2020 Notice Type Deceased Estates View Doreen Parratt full notice
Publication Date 12 March 2020 Charles Long 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 St Albans Road Woodford Green Essex IG8 9EQ Date of Claim Deadline 22 May 2020 Notice Type Deceased Estates View Charles Long full notice
Publication Date 12 March 2020 Mary Clarke 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 338 Ferndale Road Swindon Wiltshire SN2 1HZ Date of Claim Deadline 13 May 2020 Notice Type Deceased Estates View Mary Clarke full notice
Publication Date 12 March 2020 Georgina Stride 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 28 Ifield Close Saltdean Brighton BN2 8DL Date of Claim Deadline 22 May 2020 Notice Type Deceased Estates View Georgina Stride full notice