Publication Date 6 November 2018 Sir Edward Du Cann 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 42 Great Smith Street London SW1P 3BU formerly of 2 Strode House Apartments Barrington Ilminster TA19 0NQ formerly of Butsons Farmhouse Thorne St Margaret Wellington TA21 0EQ formerly of Cothay Manor Greenham Wellington TA21 0JR Date of Claim Deadline 11 January 2019 Notice Type Deceased Estates View Sir Edward Du Cann full notice
Publication Date 6 November 2018 John Kendall 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 Wallace Close Fairlands Guildford GU3 3NP Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View John Kendall full notice
Publication Date 6 November 2018 Margaret Douglas 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 Manor House Care Home Moreton Road Wirral Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Margaret Douglas full notice
Publication Date 6 November 2018 Joseph Bratt 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 27 Lakeside Avenue Billinge Wigan Lancashire WN5 7BJ Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Joseph Bratt full notice
Publication Date 6 November 2018 Marie Morcombe 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 16 St Martins Way Ancaster Grantham Lincolnshire NG32 3RA Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Marie Morcombe full notice
Publication Date 6 November 2018 Michael Kingston-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 Seaswift House Private Residence for the Elderly Seahill Seaton Devon Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Michael Kingston-Jones full notice
Publication Date 6 November 2018 Barbara Steele 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 Rush Court Care Home Shillingford Road Wallingford Oxfordshire OX10 8LL Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Barbara Steele full notice
Publication Date 6 November 2018 Margaret Hovell 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 Magdalen Park Nursing Home Magdalen Lane Hedon HU12 8LA Date of Claim Deadline 7 January 2019 Notice Type Deceased Estates View Margaret Hovell full notice
Publication Date 6 November 2018 Leslie Davis 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 Bridlington Lodge 126 Cardigan Road Bridlington YO15 3LR Date of Claim Deadline 15 January 2019 Notice Type Deceased Estates View Leslie Davis full notice
Publication Date 6 November 2018 Andrea Duker 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 32 Patterson Court Wrenthorpe Wakefield Leeds WF2 0ST Date of Claim Deadline 7 January 2019 Notice Type Deceased Estates View Andrea Duker full notice