Publication Date 30 July 2020 ALBERT SHUTTLEWORTH 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 Whitefield House, 26 Church Lane, Whitefield, Manchester, M45 7NF Date of Claim Deadline 1 October 2020 Notice Type Deceased Estates View ALBERT SHUTTLEWORTH full notice
Publication Date 30 July 2020 Maureen Ackerley 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 Shinfield View Care Home School Green Shinfield Reading Berkshire RG2 9EH Date of Claim Deadline 1 October 2020 Notice Type Deceased Estates View Maureen Ackerley full notice
Publication Date 30 July 2020 Beryl Cass 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 Bidgoods Barn, Kings Nympton, Umberleigh, Devon Date of Claim Deadline 1 October 2020 Notice Type Deceased Estates View Beryl Cass full notice
Publication Date 30 July 2020 Yvonne Stafford 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 The Winnats Kestrel Close Cheltenham Gloucestershire GL53 0LQ Date of Claim Deadline 1 October 2020 Notice Type Deceased Estates View Yvonne Stafford full notice
Publication Date 30 July 2020 Rose Bunting 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 Norley Hall Care Home, Norley Hall Avenue, Pemberton, Wigan, WN5 9LP, formerly of 4 Ripon Avenue, Lowton, Warrington, WA3 2JE Date of Claim Deadline 1 October 2020 Notice Type Deceased Estates View Rose Bunting full notice
Publication Date 30 July 2020 Daphne Dewar 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 53 Hurst Lane, Cumnor, OX2 9PR Date of Claim Deadline 1 October 2020 Notice Type Deceased Estates View Daphne Dewar full notice
Publication Date 30 July 2020 Mavis Spiking 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 Yeldham Place, Haverhill, Suffolk CB9 0HW Date of Claim Deadline 8 October 2020 Notice Type Deceased Estates View Mavis Spiking full notice
Publication Date 30 July 2020 Diana 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 14 St. Cyrus Road, Colchester CO4 4NG Date of Claim Deadline 1 October 2020 Notice Type Deceased Estates View Diana Clarke full notice
Publication Date 30 July 2020 Edna Mills 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 2 13 Chaplin Road NW2 5PP Date of Claim Deadline 1 October 2020 Notice Type Deceased Estates View Edna Mills full notice
Publication Date 30 July 2020 Patricia Leat 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 64 Vinnicombes Road, Stoke Canon, Exeter EX5 4BB Date of Claim Deadline 1 October 2020 Notice Type Deceased Estates View Patricia Leat full notice