Publication Date 20 February 2020 George McKay 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 Amphion View Care Home 17-19 Avenue Road Doncaster DN2 4AG formerly of 11 Roman Road Doncaster DN4 5HA Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View George McKay full notice
Publication Date 20 February 2020 Jean Wookey (formerly known as Giles) 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 Robinson House Care Home 304 Sturminster Road Stockwood Bristol (formerly of 1 Harnhill Close Hartcliffe Bristol BS13 9NH) Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Jean Wookey (formerly known as Giles) full notice
Publication Date 20 February 2020 John May 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 Munchhausen Priory Fields Horsley Stroud Gloucestershire GL6 0QR Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View John May full notice
Publication Date 20 February 2020 Maureen Simpson 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 25 Brow Avenue Barrow-in-Furness Cumbria LA13 9DN Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Maureen Simpson full notice
Publication Date 20 February 2020 Mary Ford 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 5 Coldside Gardens Chapel House Newcastle upon Tyne NE5 1JS Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Mary Ford full notice
Publication Date 20 February 2020 Joan Aves 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 5 St. John's Close Great Chesterford Saffron Walden Essex CB10 1PB Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Joan Aves full notice
Publication Date 20 February 2020 Audrey Dangerfield 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 65 Sweet Briar Walk Edmonton London N18 1RZ Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Audrey Dangerfield full notice
Publication Date 20 February 2020 Trefor Williams 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 16 Jennings Lane Harwell Didcot OX11 0EP Date of Claim Deadline 21 April 2020 Notice Type Deceased Estates View Trefor Williams full notice
Publication Date 20 February 2020 Sheila Champion 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 Pentlands Nursing Home 42 Mill Road Worthing West Sussex BN11 5DU formerly of Room 4 Abbeyfield 8 Southey Road Worthing West Sussex BN11 3HT Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Sheila Champion full notice
Publication Date 20 February 2020 Alan Mosiezny 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 12 Horsham Close Bury Lancashire BL8 1XY Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Alan Mosiezny full notice