Publication Date 16 October 2018 Dorothy Allen 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 96 Sheep Street Bicester Oxfordshire OX26 6LP Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Dorothy Allen full notice
Publication Date 16 October 2018 Deceased Estates 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 Surname:Leslie,First name:Kenneth,Middle name(s):William,Date of death:,Person Address Details:2 Woodend Cottages Thornthwaite Keswick Cumbria CA12 5SJ,Executor/Administrator:Lynn Emery-Apex Law, 3 Th… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 16 October 2018 Angela Adams 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 1 Brunstock Close Carlisle CA3 0HL Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Angela Adams full notice
Publication Date 16 October 2018 Martine Steward 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 112 Boulevard Malesherbes 75017 Paris France Date of Claim Deadline 17 December 2018 Notice Type Deceased Estates View Martine Steward full notice
Publication Date 16 October 2018 Ann Beresford 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 Whitefield Manchester Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Ann Beresford full notice
Publication Date 16 October 2018 Lynne 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 28 York Terrace Warsop NG20 0BL Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Lynne Clarke full notice
Publication Date 16 October 2018 Joan Rees 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 Willows Care Home 2 Towers Road Worcester formerly of 132 Blackfriars Court Blackfriars Avenue Droitwich Worcestershire WR9 8RX Date of Claim Deadline 21 December 2018 Notice Type Deceased Estates View Joan Rees full notice
Publication Date 16 October 2018 Wendy Bradford 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 148 Radford Road Leamington Spa CV31 1LQ Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Wendy Bradford full notice
Publication Date 16 October 2018 Sybil Morgan 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 Hurford Place Cyncoed Cardiff CF23 6RA Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Sybil Morgan full notice
Publication Date 16 October 2018 Frederick Compton 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 46 Sunningdale Road Portchester PO16 9PD Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Frederick Compton full notice