Publication Date 9 November 2018 Kathleen Lumley 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 Hafod Nursing Home 9-11 Anchorage Road Sutton Coldfield B74 2PR (previously of 27 Woodfield Avenue Oldbury B69 4TB) Date of Claim Deadline 16 January 2019 Notice Type Deceased Estates View Kathleen Lumley full notice
Publication Date 9 November 2018 Audrey Shevlin 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 New Cutlands St. Leonards Road Nazeing Waltham Abbey EN9 2HJ Date of Claim Deadline 10 January 2019 Notice Type Deceased Estates View Audrey Shevlin full notice
Publication Date 9 November 2018 Fernley Vallance 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 Lower Northwood Farm Inwardleigh Okehampton EX20 3AW Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Fernley Vallance full notice
Publication Date 9 November 2018 Barry Doolan 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 5 Watten Court Milton Keynes MK2 3PA Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Barry Doolan full notice
Publication Date 9 November 2018 Margery McKenney 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 Birch Trees Road Great Shelford Cambridgeshire also of Home Close Cow Lane Fulbourn Cambridge Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Margery McKenney full notice
Publication Date 9 November 2018 Raymond Savage 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 Jubilee House Seckford Almshouses Seckford Street Woodbridge IP12 4NB (formerly 142 Rushmere Road Ipswich IP4 4JU) Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Raymond Savage full notice
Publication Date 9 November 2018 Alastair Carmichael 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 Moorhead Farm Old Crawley Road Faygate Horsham RH12 4RU Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Alastair Carmichael full notice
Publication Date 9 November 2018 Martin Smith 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 97 Tamar Way Slough SL3 8SY Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Martin Smith full notice
Publication Date 9 November 2018 Paul Carlaw 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 17 Slaidburn Road Ribbleton Preston Lancashire PR2 6JX Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Paul Carlaw full notice
Publication Date 9 November 2018 Barry Tismond 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 Highbury Road East St Annes FY8 2RW Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Barry Tismond full notice