Publication Date 20 February 2020 Linda Holloway 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 15 Leyburne Gardens Chinnor OX39 4EL Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Linda Holloway full notice
Publication Date 20 February 2020 Sidney Bishop 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 39 Lansdown Gardens Worle Weston-Super-Mare North Somerset BS22 7FE Date of Claim Deadline 3 May 2020 Notice Type Deceased Estates View Sidney Bishop full notice
Publication Date 20 February 2020 Brian Bessant 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 14 Tay Close Farnborough Hampshire GU14 9NB Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Brian Bessant full notice
Publication Date 20 February 2020 Brenda (also known as Brenda Greenway and Brenda Lilly) Kennell 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 48 Bristol Road Coventry CV5 6LH Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Brenda (also known as Brenda Greenway and Brenda Lilly) Kennell full notice
Publication Date 20 February 2020 Isabella Harding 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 Annabel House 57 Lower Bristol Road Weston-super-Mare North Somerset BS23 2PX formerly of 12 Orchard Close Weston-super-Mare North Somerset BS22 6PC Date of Claim Deadline 21 April 2020 Notice Type Deceased Estates View Isabella Harding full notice
Publication Date 20 February 2020 Robin Pitts 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 1 Redwood Court Plantation Terrace Dawlish Devon EX7 9FD Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Robin Pitts full notice
Publication Date 20 February 2020 Michael Ireland 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 Club Cottages Church Road Pool Redruth Cornwall TR15 3PT Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Michael Ireland full notice
Publication Date 20 February 2020 Dorette Daniels 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 31 Davis Court Marlborough Road St Albans Hertfordshire AL1 3XU Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Dorette Daniels full notice
Publication Date 20 February 2020 Andrea (previously known as Andrea Thurkle) Mowat 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 119 Fulwell Avenue South Shields Tyne and Wear NE34 7DG Date of Claim Deadline 24 April 2020 Notice Type Deceased Estates View Andrea (previously known as Andrea Thurkle) Mowat full notice
Publication Date 20 February 2020 Dennis Toomey 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 22 Lucknow Street London SE18 2SN Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Dennis Toomey full notice