Publication Date 30 September 2019 David Oldershaw 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 Pendene Road Leicester LE2 3DQ Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View David Oldershaw full notice
Publication Date 30 September 2019 Blanche Smith 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 Swn-y-Gwynt Penllyn Cowbridge CF71 7RQ Date of Claim Deadline 2 December 2019 Notice Type Deceased Estates View Blanche Smith full notice
Publication Date 30 September 2019 William Bray 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 Aquarius 37 Woodfield Road Cam Dursley Gloucestershire GL11 6HD Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View William Bray full notice
Publication Date 30 September 2019 John Bucklow 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 Grange Care Home 9 Elm Avenue Attenborough Nottingham NG9 6BH previously of 26 Forsythia Gardens Lenton Nottingham NG7 2LW Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View John Bucklow full notice
Publication Date 30 September 2019 Leon Sunderland 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 43 Manor Drive Hebden Bridge West Yorkshire HX7 8DW Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Leon Sunderland full notice
Publication Date 30 September 2019 Edmund Whiteman 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 3 Winchester Avenue Kidderminster Worcestershire DY11 6EH Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Edmund Whiteman full notice
Publication Date 30 September 2019 Brian Cooper 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 South Road Beeston Nottingham NG9 1LY Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Brian Cooper full notice
Publication Date 30 September 2019 Michael 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 24 Manor Waye Uxbridge Middlesex UB8 2BQ and Hayes Cottage Nursing Home Grange Road Hayes UB3 2RR Date of Claim Deadline 2 December 2019 Notice Type Deceased Estates View Michael White full notice
Publication Date 30 September 2019 Glenis Stocks 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 Parker House Nursing Home Woodthorpe Nottingham formerly of 37 Grange View Eastwood Nottingham NG16 3DE Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Glenis Stocks full notice
Publication Date 30 September 2019 Edna Zurisk 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 44 Stanford Road Wolverhampton WV2 4NF Date of Claim Deadline 13 December 2019 Notice Type Deceased Estates View Edna Zurisk full notice