Publication Date 5 August 2019 Doris Herlihy 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 18 Cavendish Lodge Magdalene Street Glastonbury BA6 9FD Date of Claim Deadline 11 October 2019 Notice Type Deceased Estates View Doris Herlihy full notice
Publication Date 5 August 2019 Albert Sackett 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 217 Westfield Road Dunstable Bedfordshire LU7 1DR Date of Claim Deadline 18 October 2019 Notice Type Deceased Estates View Albert Sackett full notice
Publication Date 5 August 2019 Colin Treadaway-Hoare 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 105 ARTHUR STREET, DERBY, DE1 3EJ Date of Claim Deadline 6 October 2019 Notice Type Deceased Estates View Colin Treadaway-Hoare full notice
Publication Date 2 August 2019 Marian Powell 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 VIVIAN PARK DRIVE, PORT TALBOT, SA12 6RT Date of Claim Deadline 3 October 2019 Notice Type Deceased Estates View Marian Powell full notice
Publication Date 2 August 2019 Albert Pridgeon 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 67 MINCHERY ROAD, OXFORD, OX4 4LU Date of Claim Deadline 3 October 2019 Notice Type Deceased Estates View Albert Pridgeon full notice
Publication Date 2 August 2019 Greta Fitzpatrick 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 DODD HOUSE, LONDON, SE16 3PJ Date of Claim Deadline 3 October 2019 Notice Type Deceased Estates View Greta Fitzpatrick full notice
Publication Date 2 August 2019 Eileen Barkus 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 25 LEA SPRINGS, HARPENDEN, AL5 5FA Date of Claim Deadline 4 October 2019 Notice Type Deceased Estates View Eileen Barkus full notice
Publication Date 2 August 2019 MICHAEL WALSH 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 22 LINDEN STREET, LEEDS, LS11 6EZ Date of Claim Deadline 3 October 2019 Notice Type Deceased Estates View MICHAEL WALSH full notice
Publication Date 2 August 2019 Frank Odell 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 Kings Lynn Residential Home, Kings Lynn, PE30 1PW Date of Claim Deadline 3 October 2019 Notice Type Deceased Estates View Frank Odell full notice
Publication Date 2 August 2019 DEREK PATTERSON 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 116 BALLYGOWAN ROAD, HILLSBOROUGH, CO DOWN BT26 6EE Date of Claim Deadline 3 October 2019 Notice Type Deceased Estates View DEREK PATTERSON full notice