Publication Date 19 December 2018 Dewi Davies 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 Parc Wern Nursing Home, Parklands Road, Penybanc, Ammanford SA18 3TD, formerly of 3 Heol yr Efail, Sarnau, Llandysul, Ceredigion SA44 6QT Date of Claim Deadline 20 February 2019 Notice Type Deceased Estates View Dewi Davies full notice
Publication Date 19 December 2018 Kathleen Float 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 Woking Close, London SW15 5JZ Date of Claim Deadline 20 February 2019 Notice Type Deceased Estates View Kathleen Float full notice
Publication Date 19 December 2018 Suzanne Boxall 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 254 Cheriton Road, Folkestone, Kent CT19 4DN Date of Claim Deadline 20 February 2019 Notice Type Deceased Estates View Suzanne Boxall full notice
Publication Date 19 December 2018 Ratilal Patel 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 29 Smore Slade Hills, Oadby, Leicester LE2 4UX Date of Claim Deadline 20 February 2019 Notice Type Deceased Estates View Ratilal Patel full notice
Publication Date 19 December 2018 Eileen Westcott 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 61 Chichester Lane, Hampton Magna, Warwick, CV35 8SX Date of Claim Deadline 28 February 2019 Notice Type Deceased Estates View Eileen Westcott full notice
Publication Date 19 December 2018 Lorna Neal 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 23 Kingwood Crescent, Shrewsbury, Shropshire Date of Claim Deadline 4 March 2019 Notice Type Deceased Estates View Lorna Neal full notice
Publication Date 19 December 2018 Bhopinder Partap 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 Bateman Street, Derby DE23 8JQ Date of Claim Deadline 20 February 2019 Notice Type Deceased Estates View Bhopinder Partap full notice
Publication Date 19 December 2018 Noreen Stimson 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 102 Kenilworth Road, Scunthorpe, North Lincolnshire DN16 1EY Date of Claim Deadline 20 February 2019 Notice Type Deceased Estates View Noreen Stimson full notice
Publication Date 19 December 2018 Irene Hancock 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 Bay Nursing Home, Pier Road, Tywyn, Gwynedd LL36 0AL Date of Claim Deadline 28 February 2019 Notice Type Deceased Estates View Irene Hancock full notice
Publication Date 19 December 2018 Brenda Borthwick 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 18 SOUTH RIDGE, NEWCASTLE UPON TYNE, NE3 2EJ Date of Claim Deadline 20 February 2019 Notice Type Deceased Estates View Brenda Borthwick full notice