Publication Date 13 November 2018 Audrey Makinson 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 Moorside Hall Wyresdale Road Lancaster (formerly of Detron Gate Farmhouse Bolton le Sands LA5 9TN) Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Audrey Makinson full notice
Publication Date 13 November 2018 Leonard Rapley 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 Ashton Manor Nursing Home Beales Lane Wrecclesham Surrey GU10 4PY (formerly of 1 Glenwood Villas Fifield Lane Frensham Farnham Surrey GU10 3AR) Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Leonard Rapley full notice
Publication Date 13 November 2018 Sheila Linfield 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 Aabletone Nursing Home Stoke Park Road Bristol BS9 1JF Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Sheila Linfield full notice
Publication Date 13 November 2018 Muriel Barker 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 53 The Maltings Church Street Heavitree Exeter Devon EX2 5EJ Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Muriel Barker full notice
Publication Date 13 November 2018 Ada White 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 4 Whitworth Road Newbold Chesterfield S41 7DL Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Ada White full notice
Publication Date 13 November 2018 Otto Schiffer 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 Rennie Street Riverside Cardiff CF11 6EG Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Otto Schiffer full notice
Publication Date 13 November 2018 Garry Behan 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 Townfield Court Barnton Northwich Cheshire CW8 4NT Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Garry Behan full notice
Publication Date 13 November 2018 Frederic Heaton-Merheim 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 Ruffets 3A Cleevelands Drive Cheltenham GL50 4QD Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Frederic Heaton-Merheim full notice
Publication Date 13 November 2018 Marjorie Mitchell 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 Heathfield Brenchley Road Brenchley Tonbridge Kent TN12 7PA Date of Claim Deadline 14 January 2019 Notice Type Deceased Estates View Marjorie Mitchell full notice
Publication Date 13 November 2018 Thomas Bailey 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 23 Recreation Road Failsworth Manchester Date of Claim Deadline 25 January 2019 Notice Type Deceased Estates View Thomas Bailey full notice