Publication Date 3 April 2019 Edward Watts 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 Bromford Lane Care Home 28 Fairholme Road Birmingham B36 8HP Date of Claim Deadline 14 June 2019 Notice Type Deceased Estates View Edward Watts full notice
Publication Date 3 April 2019 Colin Fuller 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 Eisenhower Drive St Leonards On Sea East Sussex TN37 7TQ Date of Claim Deadline 14 June 2019 Notice Type Deceased Estates View Colin Fuller full notice
Publication Date 3 April 2019 Kathleen Williams 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 9-11 Trewartha Park Weston Super Mare BS23 2RP Date of Claim Deadline 14 June 2019 Notice Type Deceased Estates View Kathleen Williams full notice
Publication Date 3 April 2019 Doris Ellis (nee Simm) 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 Orchard Manor Nursing Home Acres Lane Upton Chester CH2 1LY Date of Claim Deadline 14 June 2019 Notice Type Deceased Estates View Doris Ellis (nee Simm) full notice
Publication Date 3 April 2019 Lily (also known as Val Craig) Craig 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 Annesley Lodge Residential Home Annesley Road Hucknall Nottingham NG15 8AY formerly of 72 Labray Road Calverton Nottingham NG14 6LB Date of Claim Deadline 7 June 2019 Notice Type Deceased Estates View Lily (also known as Val Craig) Craig full notice
Publication Date 3 April 2019 John 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 Marina Ilsham Marine Drive Torquay TQ1 2PH Date of Claim Deadline 14 June 2019 Notice Type Deceased Estates View John Davies full notice
Publication Date 3 April 2019 Joy Harding 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 114 Manor Road Guildford GU2 9NR Date of Claim Deadline 4 June 2019 Notice Type Deceased Estates View Joy Harding full notice
Publication Date 3 April 2019 Roy Burrows 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 78 Gillbent Road Cheadle Hulme Cheadle Cheshire SK8 6NG Date of Claim Deadline 14 June 2019 Notice Type Deceased Estates View Roy Burrows full notice
Publication Date 3 April 2019 Roger Rye 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 104 Mulgrave Road Sutton Surrey Date of Claim Deadline 4 June 2019 Notice Type Deceased Estates View Roger Rye full notice
Publication Date 3 April 2019 Jean 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 21 Arundel Drive Wellfield Whitley Bay Tyne and Wear NE25 9HH Date of Claim Deadline 14 June 2019 Notice Type Deceased Estates View Jean Taylor full notice