Publication Date 5 December 2019 Leonard Worth 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 2 Duchy Cottages Princetown Yelverton PL20 6QN Date of Claim Deadline 14 February 2020 Notice Type Deceased Estates View Leonard Worth full notice
Publication Date 5 December 2019 Douglas Rideout 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 29 Llanfair Road Penygraig Tonypandy CF40 1TA Date of Claim Deadline 14 February 2020 Notice Type Deceased Estates View Douglas Rideout full notice
Publication Date 5 December 2019 Elisabeth Richards 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 49 St. Thomas's Street Portsmouth Hampshire PO1 2EZ Date of Claim Deadline 14 February 2020 Notice Type Deceased Estates View Elisabeth Richards full notice
Publication Date 5 December 2019 Edward Leach 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 10 Elm Street Tyldesley M29 8BD Date of Claim Deadline 14 February 2020 Notice Type Deceased Estates View Edward Leach full notice
Publication Date 5 December 2019 Patricia (also known as Patricia Rayner) Anderton 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 194 Warbreck Hill Road Blackpool Date of Claim Deadline 14 February 2020 Notice Type Deceased Estates View Patricia (also known as Patricia Rayner) Anderton full notice
Publication Date 5 December 2019 Amy King 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 Ealing House 86 Repps Road Martham Great Yarmouth Norfolk NR29 4QZ Date of Claim Deadline 14 February 2020 Notice Type Deceased Estates View Amy King full notice
Publication Date 5 December 2019 Irene Mawson 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 Rayworth House 12 Institute Street Byers Green Spennymoor DL16 7PJ Date of Claim Deadline 14 February 2020 Notice Type Deceased Estates View Irene Mawson full notice
Publication Date 5 December 2019 May Kyriacou 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 38 Pendre Avenue Rhyl LL18 4NQ Date of Claim Deadline 14 February 2020 Notice Type Deceased Estates View May Kyriacou full notice
Publication Date 5 December 2019 John Pittaway 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 Field House Rest Home Off Western Road Hagley DY9 0HL Date of Claim Deadline 14 February 2020 Notice Type Deceased Estates View John Pittaway full notice
Publication Date 5 December 2019 Francis Gray 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 Lindum Court Residential Care Home 99/101 High Street Owston Ferry North Yorkshire DN9 1RL and 16 Wear Road Westwoodside Doncaster DN9 2DB Date of Claim Deadline 6 February 2020 Notice Type Deceased Estates View Francis Gray full notice