Publication Date 15 March 2021 John Griffiths 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 9, Bod Hyfryd, Longford, Road, Holyhead, LL65 1TR also formerly of Greenane Baptist Street Holyhead Anglesey LL65 1SH and 24 Porthyfelin Road, Holyhead Anglesey LL65 1AY.. Date of Claim Deadline 17 May 2021 Notice Type Deceased Estates View John Griffiths full notice
Publication Date 15 March 2021 Paul Wilson 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 153 Market St Dalton in Furness Cumbria LA15 8RQ Date of Claim Deadline 17 May 2021 Notice Type Deceased Estates View Paul Wilson full notice
Publication Date 15 March 2021 John Rose 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 39 Britannia Drive, Stretton, Burton-upon-Trent DE13 0EW Date of Claim Deadline 17 May 2021 Notice Type Deceased Estates View John Rose full notice
Publication Date 15 March 2021 Edwin Eyre 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 19 Velsheda Court, Hythe Marina Village, Hythe, Southampton SO45 6DW, also of 18 Velsheda Court, Hythe Marina Village, Hythe, Southampton SO45 6DW and Garth Carbery, 7 Tuckton Close, Bournemouth BH6 3HY Date of Claim Deadline 17 May 2021 Notice Type Deceased Estates View Edwin Eyre full notice
Publication Date 15 March 2021 Jane 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 180 Beacon Park Road, Beacon Park, Plymouth, PL2 2QS Date of Claim Deadline 17 May 2021 Notice Type Deceased Estates View Jane Clarke full notice
Publication Date 15 March 2021 Ann Rafferty 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 Montpelier Road Ealing London W5 2QS Date of Claim Deadline 17 May 2021 Notice Type Deceased Estates View Ann Rafferty full notice
Publication Date 15 March 2021 Dora Harris 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 Park Lane House, 163 Tipton Road, Dudley, DY3 1AB formerly of 4 St Catherines Close, Dudley, DY2 7SF Date of Claim Deadline 16 May 2021 Notice Type Deceased Estates View Dora Harris full notice
Publication Date 15 March 2021 Margaret Rawlings 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 Haven, 218 Worcester Road, Droitwich WR9 8AY Date of Claim Deadline 16 May 2021 Notice Type Deceased Estates View Margaret Rawlings full notice
Publication Date 15 March 2021 Allen Armitage 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 Burcote Drive Outlane Huddersfield HD3 3FY Date of Claim Deadline 17 May 2021 Notice Type Deceased Estates View Allen Armitage full notice
Publication Date 15 March 2021 Vernon Price 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 153 Warwick Road Rayleigh Essex SS6 8TF Date of Claim Deadline 17 May 2021 Notice Type Deceased Estates View Vernon Price full notice