Publication Date 18 December 2018 Lloyd 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 9 Stryd y Fron, Y Bala, Gwynedd LL23 7BG Date of Claim Deadline 1 March 2019 Notice Type Deceased Estates View Lloyd Jones full notice
Publication Date 18 December 2018 Ronald Beach 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 Riverwood, 21 North Road, Builth Wells, Powys LD2 3BU; former address(es) Norville, 51 Lakeside Avenue, Llandrindod Wells, Powys, LD1 5NT and 13 Penrhyn, Broadway, Llandrindod Wells, LD1 5HT and 25 Holcombe Drive, Llandrindod Wells LD1 6DN and Penllyn, Penybont, Llandrindod Wells, LD1 5TY Date of Claim Deadline 19 February 2019 Notice Type Deceased Estates View Ronald Beach full notice
Publication Date 18 December 2018 Geraint Humprheys 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 Old Bank, Lombard Street, Dolgellau, Gwynedd LL40 1EQ Date of Claim Deadline 1 March 2019 Notice Type Deceased Estates View Geraint Humprheys full notice
Publication Date 18 December 2018 John Warby 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 Seahorse, Boskerris Road, Carbis Bay, St. Ives TR26 2NQ Date of Claim Deadline 19 February 2019 Notice Type Deceased Estates View John Warby full notice
Publication Date 18 December 2018 James Keenan 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 68 Edinburgh Drive, Wigan WN5 9EY Date of Claim Deadline 28 February 2019 Notice Type Deceased Estates View James Keenan full notice
Publication Date 18 December 2018 John Phipps 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 Vincents Care Home, Down Road, Bexhill on Sea, East Sussex TN39 4HD Date of Claim Deadline 19 February 2019 Notice Type Deceased Estates View John Phipps full notice
Publication Date 18 December 2018 Barbara Danaher 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 Sycamore Lodge, Orpington, BR69JL Date of Claim Deadline 28 February 2019 Notice Type Deceased Estates View Barbara Danaher full notice
Publication Date 18 December 2018 Doreen Pettet 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 5, WATFORD, WD17 4LQ Date of Claim Deadline 31 March 2019 Notice Type Deceased Estates View Doreen Pettet full notice
Publication Date 18 December 2018 Maisie Taylor 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 4A Banbury Road, Bicester, OX26 7NH Date of Claim Deadline 18 June 2019 Notice Type Deceased Estates View Maisie Taylor full notice
Publication Date 18 December 2018 David Johnson-Hawtree 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 3 TANTON HOUSE, GREAT MISSENDEN, HP16 9BP Date of Claim Deadline 14 March 2019 Notice Type Deceased Estates View David Johnson-Hawtree full notice