Publication Date 17 January 2020 Mervyn Edwards 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 71 Temple Road, Reffley Estate, Kings Lynn, Norfolk, PE30 2SQ Date of Claim Deadline 23 March 2020 Notice Type Deceased Estates View Mervyn Edwards full notice
Publication Date 17 January 2020 Philip Greenman 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 1 Valley View, Bakers Lane, Chilcompton, Radstock, BA3 4EP Date of Claim Deadline 23 March 2020 Notice Type Deceased Estates View Philip Greenman full notice
Publication Date 17 January 2020 Olive 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 177 Newton Road, Newton, Swansea Date of Claim Deadline 18 March 2020 Notice Type Deceased Estates View Olive Williams full notice
Publication Date 17 January 2020 Anthony Godwin 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 Tamar House Nursing Home, 175 Old Ferry Road, Saltash, Cornwall (Formerly) 3 Courtlands, Saltash, Cornwall Date of Claim Deadline 18 March 2020 Notice Type Deceased Estates View Anthony Godwin full notice
Publication Date 17 January 2020 Brenda 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 Holbeach and East Elloe Hospital Trust, Boston Road North, Holbeach, Spalding, Lincolnshire PE12 8AQ Date of Claim Deadline 18 March 2020 Notice Type Deceased Estates View Brenda Taylor full notice
Publication Date 17 January 2020 Edith Fedkin 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 30 Home Meadow Court, 340 Haunch Lane, Birmingham B13 0PN Date of Claim Deadline 27 March 2020 Notice Type Deceased Estates View Edith Fedkin full notice
Publication Date 17 January 2020 Patricia Whitley 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 Robert Harvey House, Hawthorn Park, Birmingham B20 1AD (formerly of 202 New Oscott Village, Fosseway Drive, Birmingham B23 5GP) Date of Claim Deadline 27 March 2020 Notice Type Deceased Estates View Patricia Whitley full notice
Publication Date 17 January 2020 Brenda Seabourne-Evans 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 Primrose Court, Ty Canol, Cwmbran NP44 6JJ Date of Claim Deadline 25 March 2020 Notice Type Deceased Estates View Brenda Seabourne-Evans full notice
Publication Date 17 January 2020 Roy Abraham 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 Cambridgeshire Care Home, 176-178 Cambridge Road, Great Shelford, Cambridge, Cambridgeshire CB22 5JU Date of Claim Deadline 25 March 2020 Notice Type Deceased Estates View Roy Abraham full notice
Publication Date 17 January 2020 Betty Thompson 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 Dunsfold House, Deepdene Gardens, Brixton Hill, London SW2 3LW Date of Claim Deadline 25 March 2020 Notice Type Deceased Estates View Betty Thompson full notice