Publication Date 26 June 2019 Timothy Swann 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 River View Care Home, Rodway Road, Tilehurst, Reading, Berkshire, RG30 6EX Date of Claim Deadline 28 August 2019 Notice Type Deceased Estates View Timothy Swann full notice
Publication Date 26 June 2019 Stanley Stearn 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 219 Oakham Road, Tividale, Oldbury, West Midlands, B69 1PS Date of Claim Deadline 29 August 2019 Notice Type Deceased Estates View Stanley Stearn full notice
Publication Date 26 June 2019 Marjorie Cummings 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 Whitebeck Court, Moorway Drive, Manchester, M9 7HR formerly of Ten Acres Lane, Manchester, M40 2SQ Date of Claim Deadline 29 August 2019 Notice Type Deceased Estates View Marjorie Cummings full notice
Publication Date 26 June 2019 Jean Harries 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 Brodawel, Llanarthney, Carmarthenshire SA32 8JD Date of Claim Deadline 3 September 2019 Notice Type Deceased Estates View Jean Harries full notice
Publication Date 26 June 2019 Stephanie Bennett 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 Moat House Care Home, New Road, Burbage, Leicestershire LE10 2AW Date of Claim Deadline 3 September 2019 Notice Type Deceased Estates View Stephanie Bennett full notice
Publication Date 26 June 2019 Peggy Steggles 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 The Grove, Abingdon, Oxfordshire OX14 2DQ Date of Claim Deadline 3 September 2019 Notice Type Deceased Estates View Peggy Steggles full notice
Publication Date 26 June 2019 NESTA JAMES 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 SOUTH TREFFGARNE FARM, LAMPETER VELFREY, NARBERTH, PEMBROKESHIRE SA67 8TH Date of Claim Deadline 3 September 2019 Notice Type Deceased Estates View NESTA JAMES full notice
Publication Date 26 June 2019 Yvonne Bonifas 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 Brantwood, Kiln Park, Burton, Milford Haven SA73 1NY Date of Claim Deadline 3 September 2019 Notice Type Deceased Estates View Yvonne Bonifas full notice
Publication Date 26 June 2019 Douglas Lawrence 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 Old Post Office, Reading Road, Padworth Common, Reading RG7 4QG Date of Claim Deadline 3 September 2019 Notice Type Deceased Estates View Douglas Lawrence full notice
Publication Date 26 June 2019 Thelma Goldsmith 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 Barnes Lodge Tudeley Lane Tonbridge Kent TN11 0QJ Date of Claim Deadline 6 September 2019 Notice Type Deceased Estates View Thelma Goldsmith full notice