Publication Date 30 September 2019 Celia Askins 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 Rock Lane Stoke Gifford South Gloucestershire BS34 8PF Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Celia Askins full notice
Publication Date 30 September 2019 Edna (formerly known as Edna Gross) Nye 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 Russets Maidstone Road Nettlestead Maidstone Kent ME15 8HE Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Edna (formerly known as Edna Gross) Nye full notice
Publication Date 30 September 2019 David 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 137 Barnfield Avenue Kingston Upon Thames KT2 5RQ Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View David Edwards full notice
Publication Date 30 September 2019 William Hunt 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 Speirs House 1 The Chesters New Malden KT3 4SF Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View William Hunt full notice
Publication Date 30 September 2019 Gwyn Husband 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 Ty Felyn St Mellons Road Lisvane Cardiff CF14 0SH Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Gwyn Husband full notice
Publication Date 30 September 2019 Gordon 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 9 Owl Ridge Magpie Lane Morley Leeds LS27 8UW Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Gordon Taylor full notice
Publication Date 30 September 2019 Terence Foley 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 26 Westmorland House Durdham Park Bristol BS6 6XH Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Terence Foley full notice
Publication Date 30 September 2019 Sarah Chapman 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 Maes Y Briallu Morganstown Cardiff CF15 8FA Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Sarah Chapman full notice
Publication Date 30 September 2019 Kenneth Todd 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 Lichfield Way South Croydon CR2 8SD Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Kenneth Todd full notice
Publication Date 30 September 2019 Anthony (also known as Anthony Pawljok) Pawljuk 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 97 Springwood Crescent Edgware HA8 8SF Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Anthony (also known as Anthony Pawljok) Pawljuk full notice