Publication Date 31 July 2019 Betty Lock 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 Nottingham Care Village 168 Spring Lane Nottingham NG4 4PE formerly of 36 Cranford Gardens West Bridgford Nottingham NG2 7SE Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Betty Lock full notice
Publication Date 31 July 2019 Robert Stewart 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 Headington Care Home Roosevelt Drive Oxford OX3 7XR Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Robert Stewart full notice
Publication Date 31 July 2019 Irene Seccombe 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 Tywardreath Sandy Lane Harlyn Bay Padstow Cornwall PL28 8SD Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Irene Seccombe full notice
Publication Date 31 July 2019 William Matthews 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 Hartland Avenue North Hykeham Lincoln LN6 8UX Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View William Matthews full notice
Publication Date 31 July 2019 Pauline (also known as Polly Evans) 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 Cilbronnau Wall Hill Road Corley Moor Coventry CV7 8AH Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Pauline (also known as Polly Evans) Evans full notice
Publication Date 31 July 2019 Cecil Petersen 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 St Georges Court Care Home Russell Street Cambridge Cambridgeshire Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Cecil Petersen full notice
Publication Date 31 July 2019 Cyril Roberts 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 Fernwood Crescent Wollaton Nottingham NG8 2GF Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Cyril Roberts full notice
Publication Date 31 July 2019 James Reilly 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 Elsie Jones House Coventry CV5 6DP Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View James Reilly full notice
Publication Date 31 July 2019 Helen Jones 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 Knapp Catts Hill Mark Cross Crowborough East Sussex TN6 3NH Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Helen Jones full notice
Publication Date 31 July 2019 Angus Caldwell 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 19 Gibson Road Poole Dorset BH17 8QA Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Angus Caldwell full notice