Publication Date 25 July 2019 George Lewis 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 353 Heol Gwyrosydd, Penlan, Swansea, SA5 7BP Date of Claim Deadline 26 September 2019 Notice Type Deceased Estates View George Lewis full notice
Publication Date 25 July 2019 Michael Aram 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 Silverwood Nursing Home, Imperial Road, Beestow, Nottingham, NG9 1FN Date of Claim Deadline 30 September 2019 Notice Type Deceased Estates View Michael Aram full notice
Publication Date 25 July 2019 Marjorie Whittle 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 Links, 1 Golf Links Road, Broadstone, Dorset, (formerly of Mill Farm, Corfe Mullen, Wimborne, Dorset) Date of Claim Deadline 20 September 2019 Notice Type Deceased Estates View Marjorie Whittle full notice
Publication Date 25 July 2019 Elaine Hodgson 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 12 Newman Drive, Fakenham, NR21 8AN Date of Claim Deadline 26 September 2019 Notice Type Deceased Estates View Elaine Hodgson full notice
Publication Date 25 July 2019 Eileen Hesketh 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 92 Ridyard Street, Little Hulton, Manchester, M38 9NF Date of Claim Deadline 26 September 2019 Notice Type Deceased Estates View Eileen Hesketh full notice
Publication Date 25 July 2019 Winifred Keeley 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 28 Glyn Eiddew, Llanbradach, Caerphilly, CF83 3PJ Date of Claim Deadline 27 September 2019 Notice Type Deceased Estates View Winifred Keeley full notice
Publication Date 25 July 2019 Mary Grady 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 6, Leslie Foster House, 29 Endsleigh Gardens, London, WC1H 0EB Date of Claim Deadline 26 September 2019 Notice Type Deceased Estates View Mary Grady full notice
Publication Date 25 July 2019 Marilyn Tipton 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 21 Draycott Drive, Cheadle, Stoke-on-Trent, Staffordshire, ST10 1NH Date of Claim Deadline 1 October 2019 Notice Type Deceased Estates View Marilyn Tipton full notice
Publication Date 25 July 2019 Daphne Graves 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 Frampton House Residential Care Home, West End Road, Frampton, Boston, Lincolnshire, PE20 1BT Date of Claim Deadline 2 October 2019 Notice Type Deceased Estates View Daphne Graves full notice
Publication Date 25 July 2019 Bridget Winton 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 Wombwell Hall Care Home, Wombwell Gardens, Northfleet, Kent, DA11 8BL Date of Claim Deadline 2 October 2019 Notice Type Deceased Estates View Bridget Winton full notice