Publication Date 24 February 2020 Patricia Taylor 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 Crescent Court Townstal Crescent Dartmouth Devon TQ6 9LU Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Patricia Taylor full notice
Publication Date 24 February 2020 Pauline Black 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 Bay View Lodge 26 Porthkerry Road Rhoose Vale of Glamorgan CF62 3HD Date of Claim Deadline 8 May 2020 Notice Type Deceased Estates View Pauline Black full notice
Publication Date 24 February 2020 Angela Hill 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 23 The Maltings Long Street Sherborne Dorset DT9 3EG Date of Claim Deadline 8 May 2020 Notice Type Deceased Estates View Angela Hill full notice
Publication Date 24 February 2020 Geoffrey Case 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 St. Marks Mansions Tollington Park London N4 3QZ Date of Claim Deadline 27 April 2020 Notice Type Deceased Estates View Geoffrey Case full notice
Publication Date 24 February 2020 Beverley Pont 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 Marigold Drive Burbage Hinckley Leicestershire LE10 2SJ Date of Claim Deadline 8 May 2020 Notice Type Deceased Estates View Beverley Pont full notice
Publication Date 24 February 2020 Vera Smith 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 36 Lypiatt Street Cheltenham Gloucestershire GL50 2UD Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Vera Smith full notice
Publication Date 24 February 2020 Patrick (otherwise John Lynch) Hennessy 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 6 Springfield Place Coventry CV1 4GT Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Patrick (otherwise John Lynch) Hennessy full notice
Publication Date 24 February 2020 Derek Fowlds 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 Kings Court Kingsdown Grove Kingsdown Corsham Wiltshire SN13 6BN Date of Claim Deadline 8 May 2020 Notice Type Deceased Estates View Derek Fowlds full notice
Publication Date 24 February 2020 John (also known as Jack Stagg) Stagg 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 Willowcroft Odstock Road Salisbury formerly of 70 Stratford Road Salisbury SP1 3JN Date of Claim Deadline 8 May 2020 Notice Type Deceased Estates View John (also known as Jack Stagg) Stagg full notice
Publication Date 24 February 2020 Stephen Trestrail 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 107 Coronation Road Illogan Redruth Cornwall TR16 4SG Date of Claim Deadline 8 May 2020 Notice Type Deceased Estates View Stephen Trestrail full notice