Publication Date 4 September 2019 William Hardy 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 Hedd-Y-Mynydd Pen Y Gaer Road Garth Trevor Llangollen Date of Claim Deadline 15 November 2019 Notice Type Deceased Estates View William Hardy full notice
Publication Date 4 September 2019 Jean Laundon 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 365 Shenley Wood Retirement Village Chalkdell Road Milton Keynes MK5 6GP Date of Claim Deadline 5 November 2019 Notice Type Deceased Estates View Jean Laundon full notice
Publication Date 4 September 2019 Alan McKie 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 Heron Hill Care Home Esthwaite Avenue Kendal LA9 7SE formerly of Eskdale House Swan Street Longtown Carlisle CA6 5UZ Date of Claim Deadline 15 November 2019 Notice Type Deceased Estates View Alan McKie full notice
Publication Date 4 September 2019 Beryl Biedermann 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 Spring Grove Retirement Home 214 Finchley Road London NW3 6DH formerly of 133 Regents Plaza (also known as 133 Royal Langford Apartments) Greville Road London NW6 5HT formerly of 67 Old Mill Close Patcham Brighton BN1 8WE Date of Claim Deadline 5 November 2019 Notice Type Deceased Estates View Beryl Biedermann full notice
Publication Date 4 September 2019 Stella Walter 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 16 Homewood Road Sturry Canterbury Kent CT2 0JP Date of Claim Deadline 15 November 2019 Notice Type Deceased Estates View Stella Walter full notice
Publication Date 4 September 2019 Keith Lang 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 Northcott House Bury Hall Road Gosport Hampshire Date of Claim Deadline 15 November 2019 Notice Type Deceased Estates View Keith Lang full notice
Publication Date 4 September 2019 Frances Wright 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 Bishops Court Tuxford Road Boughton NG22 9HY formerly of 176 Hawton Road Newark NG24 4RH Date of Claim Deadline 15 November 2019 Notice Type Deceased Estates View Frances Wright full notice
Publication Date 4 September 2019 Maisie Stollard 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 34 Stone Street Portsmouth Southsea Hampshire PO5 3BN Date of Claim Deadline 5 November 2019 Notice Type Deceased Estates View Maisie Stollard full notice
Publication Date 4 September 2019 Raymonde Housego 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 Perry Manor Care Home Charles Hastings Way Worcester WR5 1ET formerly of 2 Coxwell Court Cirencester Gloucestershire GL7 2BZ Date of Claim Deadline 15 November 2019 Notice Type Deceased Estates View Raymonde Housego full notice
Publication Date 4 September 2019 John Jones 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 48 Linley Grove Alsager Stoke on Trent Staffordshire Date of Claim Deadline 15 November 2019 Notice Type Deceased Estates View John Jones full notice