Publication Date 30 December 2019 Colin Broomhead 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 Mayflower Road Newthorpe Nottingham NG16 2DA Date of Claim Deadline 13 March 2020 Notice Type Deceased Estates View Colin Broomhead full notice
Publication Date 30 December 2019 Olwen Norris 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 Aspen House Care Home Coedpenmaen Road Pontypridd CF37 4LP Date of Claim Deadline 13 March 2020 Notice Type Deceased Estates View Olwen Norris full notice
Publication Date 30 December 2019 John Kinsella 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 215 Westgate Aldridge Walsall WS9 8BS Date of Claim Deadline 13 March 2020 Notice Type Deceased Estates View John Kinsella full notice
Publication Date 30 December 2019 Alfred (also known as Fred Tonna) Tonna 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 28 Portsmouth Town Court 115 High Street Portsmouth Hampshire PO1 2SX Date of Claim Deadline 13 March 2020 Notice Type Deceased Estates View Alfred (also known as Fred Tonna) Tonna full notice
Publication Date 30 December 2019 Timothy Peacock 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 11 Newnham Green Crowmarsh Gifford Wallingford Oxfordshire OX10 8EW Date of Claim Deadline 13 March 2020 Notice Type Deceased Estates View Timothy Peacock full notice
Publication Date 30 December 2019 Charles Banks 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 Southdown Bungalow Black-a-Moor Road Aubourn Lincoln LN5 9SX Date of Claim Deadline 2 March 2020 Notice Type Deceased Estates View Charles Banks full notice
Publication Date 30 December 2019 Bryant Watson 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 Quay House Quayside Ely Cambridgeshire CB7 4BA Date of Claim Deadline 13 March 2020 Notice Type Deceased Estates View Bryant Watson full notice
Publication Date 30 December 2019 Margaret Hudson 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 Kennersdene Tynemouth North Shields Tyne and Wear NE30 2NB Date of Claim Deadline 6 March 2020 Notice Type Deceased Estates View Margaret Hudson full notice
Publication Date 30 December 2019 Kathleen Sheppard (née Hall) 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 Oakhurst Court Tilburstow Hill Road South Godstone previously of 5 Sandy Way Shirley Croydon Surrey Date of Claim Deadline 13 March 2020 Notice Type Deceased Estates View Kathleen Sheppard (née Hall) full notice
Publication Date 30 December 2019 Sean Thweny 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 Dee Hills Park Chester CH3 5AR also of 6 Nimbus House Tradewinds Gibralta GX11 1AA Date of Claim Deadline 6 March 2020 Notice Type Deceased Estates View Sean Thweny full notice