Publication Date 21 September 2018 JOHN MILLS 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 1 Sentence Gardens, Templeton, Narberth, Pembrokeshire Date of Claim Deadline 22 November 2018 Notice Type Deceased Estates View JOHN MILLS full notice
Publication Date 21 September 2018 NESTA THOMAS 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 33 Cawdor Court, Spring Gardens, Narberth, Pembrokeshire, SA67 7AZ Date of Claim Deadline 22 November 2018 Notice Type Deceased Estates View NESTA THOMAS full notice
Publication Date 21 September 2018 Olive Whitaker 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 Of St Mary’s Convent & Nursing Home, Burlington Lane, Chiswick London W4 2QE Date of Claim Deadline 7 December 2018 Notice Type Deceased Estates View Olive Whitaker full notice
Publication Date 21 September 2018 Roy Lewis 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 44 Ruskin Avenue, Port Talbot, County Borough of Neath Port Talbot, SA12 6AE Date of Claim Deadline 26 November 2018 Notice Type Deceased Estates View Roy Lewis full notice
Publication Date 21 September 2018 Phyllis Evans 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 12 Tennyson Close, Penistone, Sheffield, S36 6GY Date of Claim Deadline 29 November 2018 Notice Type Deceased Estates View Phyllis Evans full notice
Publication Date 21 September 2018 Geoffrey Harris 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 Armada Way, Littlehampton, West Sussex Date of Claim Deadline 28 November 2018 Notice Type Deceased Estates View Geoffrey Harris full notice
Publication Date 21 September 2018 Kathleen Newbert 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 Vicarage Lane, Beckingham, Doncaster, DN10 4PN Date of Claim Deadline 28 November 2018 Notice Type Deceased Estates View Kathleen Newbert full notice
Publication Date 21 September 2018 Paul Kokkinos 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 43 Chevers Pawen, Basildon, Essex, SS13 3EL Date of Claim Deadline 29 November 2018 Notice Type Deceased Estates View Paul Kokkinos full notice
Publication Date 21 September 2018 Laurence Tideswell 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 Swn Y Mor Care Centre, Scarlet Avenue, Sandfields, Port Talbot, County Borough of Neath Port Talbot, SA12 7PH; Former Address 57 Gwaun Afan Cwmavon, Port Talbot, County Borough of Neath Port Talbot SA12 9EJ Date of Claim Deadline 26 November 2018 Notice Type Deceased Estates View Laurence Tideswell full notice
Publication Date 21 September 2018 Jean Newstead 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 Eckling Grange, Norwich Road, Dereham, Norfolk NR20 3BB Date of Claim Deadline 22 November 2018 Notice Type Deceased Estates View Jean Newstead full notice