Publication Date 21 July 2020 MARY LONGSTAFF 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 30 DOWER COURT, WILLIAM PLOWS AVENUE, YORK YO10 5AD Date of Claim Deadline 22 September 2020 Notice Type Deceased Estates View MARY LONGSTAFF full notice
Publication Date 21 July 2020 John Jenkins 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 St Albans Nursing Home Swinton Street Splott Cardiff CF24 2NT formerly of 7 Wyndham Road Canton Cardiff CF11 9EJ Date of Claim Deadline 22 September 2020 Notice Type Deceased Estates View John Jenkins full notice
Publication Date 21 July 2020 Doreen Evans 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 13 Scott Lane Aspull Wigan WN2 1YZ Date of Claim Deadline 22 September 2020 Notice Type Deceased Estates View Doreen Evans full notice
Publication Date 21 July 2020 Hilda Corbett 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 15 Waterloo Road, Edgmond, Newport, Shropshire TF10 8EW Date of Claim Deadline 22 September 2020 Notice Type Deceased Estates View Hilda Corbett full notice
Publication Date 21 July 2020 Mary Seale 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 Cwm Cartref Care Home Commercial Road Rhydyfro Swansea SA8 3SS Date of Claim Deadline 22 September 2020 Notice Type Deceased Estates View Mary Seale full notice
Publication Date 21 July 2020 Brenda Hudleston 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 Cottenham Court Care Home High Stret Cottenham Cambridge CB24 8SS Date of Claim Deadline 22 September 2020 Notice Type Deceased Estates View Brenda Hudleston full notice
Publication Date 21 July 2020 Samuel Dale 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 High View, Daisy Bank, The Boundary, Cheadle, Stoke-on-Trent, ST10 2NU Date of Claim Deadline 22 September 2020 Notice Type Deceased Estates View Samuel Dale full notice
Publication Date 21 July 2020 Robert Beal 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 Ronald Hill Grove Leigh-on-Sea Essex SS9 2JB Date of Claim Deadline 22 September 2020 Notice Type Deceased Estates View Robert Beal full notice
Publication Date 21 July 2020 Dorothy Hayne 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 Milsom Residential Nursing Home Rectory Road St Athan Barry Vale of Glamorgan CF62 4NY formerly of Rockamour Ashgrove Barry Vale of Glamorgan CF63 1LS Date of Claim Deadline 22 September 2020 Notice Type Deceased Estates View Dorothy Hayne full notice
Publication Date 21 July 2020 Jean Labonne 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 71 Hatch Lane Chingford LONDON E4 6LP Date of Claim Deadline 22 September 2020 Notice Type Deceased Estates View Jean Labonne full notice