Publication Date 13 June 2019 Leslie Inight 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 20 Crossfields, Whitecross, Hereford HR4 0HR Date of Claim Deadline 21 August 2019 Notice Type Deceased Estates View Leslie Inight full notice
Publication Date 13 June 2019 Christopher Dare 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 Corndean Cottages, Winchcombe, Cheltenham, Gloucestershire GL54 5AH Date of Claim Deadline 21 August 2019 Notice Type Deceased Estates View Christopher Dare full notice
Publication Date 13 June 2019 Monica Mourant 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 55 Abbots Gardens, East Finchley, London N2 0JG Date of Claim Deadline 21 August 2019 Notice Type Deceased Estates View Monica Mourant full notice
Publication Date 13 June 2019 Valerie Chesterfield 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 Butterworth Centre, 36 Circus Road, London NW8 and 13A Pembridge Place, Nottinghill Gate, London W2 4XB Date of Claim Deadline 21 August 2019 Notice Type Deceased Estates View Valerie Chesterfield full notice
Publication Date 13 June 2019 Michael Webber 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 Hunger Hill Farm Cottage, East Stour, Gillingham, Dorset SP8 5JR Date of Claim Deadline 21 August 2019 Notice Type Deceased Estates View Michael Webber full notice
Publication Date 13 June 2019 Sheila Collier 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 Wendover Court, 116-118 Monton Road, Eccles, Manchester M30 Date of Claim Deadline 21 August 2019 Notice Type Deceased Estates View Sheila Collier full notice
Publication Date 13 June 2019 Filomena Lewis 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 Rookery Cottage Residential Care Home, 5 Church Way, Thorpe Malsor, Kettering, Northamptonshire NN14 1JS Date of Claim Deadline 21 August 2019 Notice Type Deceased Estates View Filomena Lewis full notice
Publication Date 13 June 2019 Anthony Bancroft 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 14 Wordsworth Place, London NW5 Date of Claim Deadline 21 August 2019 Notice Type Deceased Estates View Anthony Bancroft full notice
Publication Date 13 June 2019 JOHN THOMAS 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 8 PICTON GARDENS, BRIDGEND CF31 3HH Date of Claim Deadline 21 August 2019 Notice Type Deceased Estates View JOHN THOMAS full notice
Publication Date 13 June 2019 Renate Ager 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 Beaufort House, 7 Rectory Road, Burnham on Sea, Somerset TA8 2BY (formerly of Tudor Lodge Residential Home, 8 Brightstowe Road, Burnham on Sea, Somerset TA8 2HW; formerly of 18 Love Lane, Burnham on Sea, Somerset TA8 1EU) Date of Claim Deadline 21 August 2019 Notice Type Deceased Estates View Renate Ager full notice