Publication Date 26 April 2021 Janet 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 11 Elizabeth Gardens, Meysey Hampton, Cirencester, Gloucestershire, GL7 5LP formerly of Upper Kilcott House, Upper Kilcott, Hillesley, Wotton-under-Edge, Gloucestershire, GL12 7RN and The Old Shed, Stonar, Betty's Grave, Poulton, Cirencester, Gloucestershire, GL7 5ST Date of Claim Deadline 27 June 2021 Notice Type Deceased Estates View Janet Bailey full notice
Publication Date 26 April 2021 Carol Mills 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 Bethany House Christian Nursing Home, Village Close, Woodham Way, Newton Aycliffe, County Durham Date of Claim Deadline 27 June 2021 Notice Type Deceased Estates View Carol Mills full notice
Publication Date 26 April 2021 Icydore 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 41 Chartley Road Birmingham B23 7PU Date of Claim Deadline 27 June 2021 Notice Type Deceased Estates View Icydore White full notice
Publication Date 26 April 2021 Mary Cook 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 Oatley House, Cote Lane, Bristol BS9 3TN Date of Claim Deadline 27 June 2021 Notice Type Deceased Estates View Mary Cook full notice
Publication Date 26 April 2021 David Matthews 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 Capel Grange Nursing Home Capel Crescent Casnewydd NP20 2FG Date of Claim Deadline 27 June 2021 Notice Type Deceased Estates View David Matthews full notice
Publication Date 26 April 2021 Robert Tyson 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 Beck Farm Millom Cumbria LA18 5JQ Date of Claim Deadline 27 June 2021 Notice Type Deceased Estates View Robert Tyson full notice
Publication Date 26 April 2021 Rita 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 22 Eden Grove, West Bromwich B71 1EX Date of Claim Deadline 28 June 2021 Notice Type Deceased Estates View Rita Jones full notice
Publication Date 26 April 2021 Leslie Emmett 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 Abbeyrose Court Nursing Home Piele Road Haydock St Helens and previous usual adddress 4 woburn close Haydock St Helens merseyside Date of Claim Deadline 27 June 2021 Notice Type Deceased Estates View Leslie Emmett full notice
Publication Date 26 April 2021 DIANA LONGLANDS 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 Rykneld View Care Home 410 Burton Road Derby DE23 6AJ Formerly Of 20 Glebe Crescent Stanley Ilkeston Derby DE7 6FL Date of Claim Deadline 27 June 2021 Notice Type Deceased Estates View DIANA LONGLANDS full notice
Publication Date 26 April 2021 Diana Hunt 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 90 Broadley Avenue Torquay Devon TQ2 6UT Date of Claim Deadline 27 June 2021 Notice Type Deceased Estates View Diana Hunt full notice