Publication Date 24 February 2020 Elizabeth Berry 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 Bearwood Nursing Home 86 Bearwood Road Smethwick West Midlands formerly of Allenbrook Nursing Home 209 Spies Lane Halesowen B62 9SJ formerly of 14 Chantry Drive Halesowen West Midlands B62 9DE Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Elizabeth Berry full notice
Publication Date 24 February 2020 Daphne Ford 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 Sunnymeade Care Home Helliers Close Chard Somerset TA20 1LJ previously of "Highdene" 1 St Mary's Close Chard Somerset TA20 2EE Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Daphne Ford full notice
Publication Date 24 February 2020 Ruth 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 White Cottage London Beach Tenterden TN30 6SR Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Ruth Matthews full notice
Publication Date 24 February 2020 Hortense Bird 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 88 Shortlands Road Kingston Upon Thames KT2 6HE Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Hortense Bird full notice
Publication Date 24 February 2020 Jean Collis 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 119 Stevens Close Breaston Derby DE72 3BW Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Jean Collis full notice
Publication Date 24 February 2020 Phyllis Bloom 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 5a Rotherfield Road Carshalton Surrey SM5 3DN Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Phyllis Bloom full notice
Publication Date 24 February 2020 Keith (otherwise known as Keith Lionel) Tallamy 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 Stratton Way Neath West Glamorgan SA10 7AS Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Keith (otherwise known as Keith Lionel) Tallamy full notice
Publication Date 24 February 2020 Margaret Guiver 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 Glen View Crescent Heysham LA3 2QW Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Margaret Guiver full notice
Publication Date 24 February 2020 Pamela Dye 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 25 Alphington Green Frimley Camberley GU16 9LQ Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Pamela Dye full notice
Publication Date 24 February 2020 Veda Bernard 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 Holme Farm Residential Home Church Street Elsham Brigg DN20 0RG formerly of 18 Newland Drive Scunthorpe DN15 7HW Date of Claim Deadline 1 May 2020 Notice Type Deceased Estates View Veda Bernard full notice