Publication Date 11 March 2020 Sybil Thomas 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 Caeglas Residential Home, Ffairfach, Llandeilo SA19 6UL (formerly of Barnaby House, Efailwen, Clynderwen, Pembrokeshire SA66 7UZ) Date of Claim Deadline 19 May 2020 Notice Type Deceased Estates View Sybil Thomas full notice
Publication Date 11 March 2020 Isabel Davey 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 6 Ger Y Llan, Cwmifor, Llandeilo, Carmarthenshire Date of Claim Deadline 19 May 2020 Notice Type Deceased Estates View Isabel Davey full notice
Publication Date 11 March 2020 James Callow 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 Old Bakehouse, Angle Village, Angle, Pembroke SA71 5AT Date of Claim Deadline 19 May 2020 Notice Type Deceased Estates View James Callow full notice
Publication Date 11 March 2020 Valerie Voller 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 Amberglade, CRAWLEY, RH10 3HE Date of Claim Deadline 30 May 2020 Notice Type Deceased Estates View Valerie Voller full notice
Publication Date 11 March 2020 Nigel Rich 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 Palace Road, GILLINGHAM, SP8 4PQ Date of Claim Deadline 12 May 2020 Notice Type Deceased Estates View Nigel Rich full notice
Publication Date 11 March 2020 MARGARET MAYNARD 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 9 Pen-y-Graig, CARDIFF, CF14 6ST Date of Claim Deadline 12 May 2020 Notice Type Deceased Estates View MARGARET MAYNARD full notice
Publication Date 11 March 2020 Fouad El Bedawi 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 10 Rope Street, LONDON, SE16 7TE Date of Claim Deadline 16 May 2020 Notice Type Deceased Estates View Fouad El Bedawi full notice
Publication Date 11 March 2020 Geoffrey Sizer 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 Greenham Road, LONDON, N10 1LP Date of Claim Deadline 19 May 2020 Notice Type Deceased Estates View Geoffrey Sizer full notice
Publication Date 11 March 2020 Hilary Nicholson 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 26 Burrough Road Northam Bideford Devon Date of Claim Deadline 22 May 2020 Notice Type Deceased Estates View Hilary Nicholson full notice
Publication Date 11 March 2020 Eric Want 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 67 Manor Park Road Hailsham East Sussex BN27 3AU Date of Claim Deadline 22 May 2020 Notice Type Deceased Estates View Eric Want full notice