Publication Date 19 July 2019 William Morris 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 Drefach, Llanycefn, Clynderwen, Pembrokeshire, SA66 7JD Date of Claim Deadline 20 September 2019 Notice Type Deceased Estates View William Morris full notice
Publication Date 19 July 2019 Pamela Smurthwaite 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 Suite 1-8 Richmond Village Centre, Stroud Road, Painswick, Gloucestershire GL6 6UL Date of Claim Deadline 25 September 2019 Notice Type Deceased Estates View Pamela Smurthwaite full notice
Publication Date 19 July 2019 Winifred Buckley 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 Nightingale Nursing Home, 35 Ayleston Lane, Wigston Magna, Leicestershire LE18 1AB; formerly of 37 Dorset Avenue, Wigston, Leicestershire LE18 4WB Date of Claim Deadline 20 September 2019 Notice Type Deceased Estates View Winifred Buckley full notice
Publication Date 19 July 2019 Edwin Carbon 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 Pullman Road, Sneinton, Nottingham, NG2 4HF Date of Claim Deadline 20 September 2019 Notice Type Deceased Estates View Edwin Carbon full notice
Publication Date 19 July 2019 Gerald Norris 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 5 Knocknougher Road Macosquin Coleraine Date of Claim Deadline 20 September 2019 Notice Type Deceased Estates View Gerald Norris full notice
Publication Date 19 July 2019 WILLIAM DUNCAN 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 Springlawn Nursing Home, 44 Old Dromore Road, Omagh, BT78 1RB Formerly of Apartment 1, The Laurels, 2 Hospital Road, Omagh, BT79 0AN Date of Claim Deadline 20 September 2019 Notice Type Deceased Estates View WILLIAM DUNCAN full notice
Publication Date 19 July 2019 GWENDOLEN HAMPSHIRE 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 2 MONTAGU ROAD, OXFORD, OX2 9AH Date of Claim Deadline 16 September 2019 Notice Type Deceased Estates View GWENDOLEN HAMPSHIRE full notice
Publication Date 19 July 2019 Alan Griggs 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 Windmill Gardens, Enfield, Middlesex, EN2 7DU Date of Claim Deadline 25 September 2019 Notice Type Deceased Estates View Alan Griggs full notice
Publication Date 19 July 2019 Maureen Rumney 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 7 Island Farm Road, West Molesey, Surrey, KT8 2LJ Date of Claim Deadline 26 September 2019 Notice Type Deceased Estates View Maureen Rumney full notice
Publication Date 19 July 2019 Robert Bradley 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 175 Sutton Road, Kidderminster, Worcestershire, DY11 6QN Date of Claim Deadline 26 September 2019 Notice Type Deceased Estates View Robert Bradley full notice