Publication Date 8 May 2019 Edwin Miles 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 39 LLWYNCETHIN ROAD, SWANSEA, SA5 8AL Date of Claim Deadline 9 July 2019 Notice Type Deceased Estates View Edwin Miles full notice
Publication Date 8 May 2019 David Nattrass 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 AYRESOME COURT, YARM, TS15 9EH Date of Claim Deadline 9 July 2019 Notice Type Deceased Estates View David Nattrass full notice
Publication Date 8 May 2019 Lynda Dyer 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 118 ASHFORD AVENUE, HAYES, UB4 0ND Date of Claim Deadline 9 July 2019 Notice Type Deceased Estates View Lynda Dyer full notice
Publication Date 8 May 2019 Janice Nicholson 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 LOCKWOODS COTTAGES, YORK, YO62 6RN Date of Claim Deadline 9 July 2019 Notice Type Deceased Estates View Janice Nicholson full notice
Publication Date 8 May 2019 Albert FELLOWS 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 Cherry Tree Nursing Home, Newport Road, Caldicot, Monmouthshire; formerly of Pwllmeyric House, Pwllmeyric, Chepstow, Monmouthshire NP16 6LA Date of Claim Deadline 9 July 2019 Notice Type Deceased Estates View Albert FELLOWS full notice
Publication Date 8 May 2019 Diane BALLENGER 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 82 Tyndale Crescent, Great Barr, Birmingham, B43 7NR Date of Claim Deadline 9 July 2019 Notice Type Deceased Estates View Diane BALLENGER full notice
Publication Date 8 May 2019 Thomas LEES 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 190 Cooksey Lane, Kingstanding, Birmingham, West Midlands Date of Claim Deadline 9 July 2019 Notice Type Deceased Estates View Thomas LEES full notice
Publication Date 8 May 2019 John HALE 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 Kite Farm, Whitstable, Kent, CT5 2PA; formerly of 32 Beltinge Road, Herne Bay, CT6 6DA Date of Claim Deadline 9 July 2019 Notice Type Deceased Estates View John HALE full notice
Publication Date 8 May 2019 John FAGE 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 St Clements Nursing Home, 8 Stanley Road, Nechells, Birmingham, West Midlands; formerly of 32 Bletchley Road, Pype Hayes, Birmingham, B24 0PX Date of Claim Deadline 9 July 2019 Notice Type Deceased Estates View John FAGE full notice
Publication Date 8 May 2019 RAYMOND CHERRETT 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 9 RYDAL MEWS, WIMBORNE, BH21 1DD Date of Claim Deadline 4 July 2019 Notice Type Deceased Estates View RAYMOND CHERRETT full notice