Publication Date 21 December 2018 Norman Smith 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 8 Godmans Court Henfield Road Cowfold West Sussex RH13 8DZ Date of Claim Deadline 1 March 2019 Notice Type Deceased Estates View Norman Smith full notice
Publication Date 21 December 2018 Gerald Vowles 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 Avon Court Care Home St Francis Avenue Rowden Hill Chippenham Wiltshire SN15 2SE and formerly of 16 Bewley Crescent Lacock Wiltshire SN15 2PL Date of Claim Deadline 1 March 2019 Notice Type Deceased Estates View Gerald Vowles full notice
Publication Date 21 December 2018 Graham Clarke 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 76 Tilley Close Farmborough Bath BA2 0AQ Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Graham Clarke full notice
Publication Date 21 December 2018 Nellie Knights 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 6 The Spinnakers 22 Beach Road Lee on the Solent Hampshire PO13 9FH Date of Claim Deadline 1 March 2019 Notice Type Deceased Estates View Nellie Knights full notice
Publication Date 21 December 2018 Eleanor Atkinson 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 Ledbury Nursing Home Market Street Ledbury Herefordshire HR8 2AQ formerly of Number 1 Railway Cottages Llandow near Cowbridge Vale of Glamorgan CF71 7NX Date of Claim Deadline 1 March 2019 Notice Type Deceased Estates View Eleanor Atkinson full notice
Publication Date 21 December 2018 Rose Collis 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 Oulton Abbey Nursing Home Church Lane Oulton Stone previously of 6 Mercer Avenue Stone Staffordshire ST15 8SW Date of Claim Deadline 1 March 2019 Notice Type Deceased Estates View Rose Collis full notice
Publication Date 21 December 2018 Edward Bridges 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 Roadways Foxhole Lane Matfield Kent TN12 7EP Date of Claim Deadline 22 February 2019 Notice Type Deceased Estates View Edward Bridges full notice
Publication Date 21 December 2018 Audrey 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 102 Eton Road Burton upon Trent Staffordshire DE14 2SW Date of Claim Deadline 1 March 2019 Notice Type Deceased Estates View Audrey Edwards full notice
Publication Date 21 December 2018 Margaret Franklin 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 6 Cheriton Close Up Hatherley Cheltenham GL51 3NR Date of Claim Deadline 1 March 2019 Notice Type Deceased Estates View Margaret Franklin full notice
Publication Date 21 December 2018 Lily Moore 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 Bellavista 106-108 Tynewydd Road Barry Vale of Glamorgan CF62 8BB Date of Claim Deadline 1 March 2019 Notice Type Deceased Estates View Lily Moore full notice