Publication Date 8 November 2018 Freda Baldwin 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 79 Oakland Drive Ledbury Herefordshire Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Freda Baldwin full notice
Publication Date 8 November 2018 William 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 6 Malvern Crescent Riddlesden Keighley BD20 5DL Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View William Smith full notice
Publication Date 8 November 2018 Greta Towler 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 4 Heath Farm Park Barford St Martin Salisbury SP3 4BQ Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Greta Towler full notice
Publication Date 8 November 2018 Dorothy Hooper 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 8 The Drive Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Dorothy Hooper full notice
Publication Date 8 November 2018 Betty Holloway 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 Westhaven Nursing Home, 10 Lighthouse Road Hoylake Wirral CH47 2EB Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Betty Holloway full notice
Publication Date 8 November 2018 Gertrude Jordan 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 27 Silvercliffe Gardens New Barnet Hertfordshire EN4 9QT Date of Claim Deadline 11 January 2019 Notice Type Deceased Estates View Gertrude Jordan full notice
Publication Date 8 November 2018 John Miles 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 25 Boy Lane Edwinstowe Mansfield NG21 9RA Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View John Miles full notice
Publication Date 8 November 2018 Victor Kay 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 8 Gabriel Place 2 Church Road Edgbaston Birmingham B15 3SH Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Victor Kay full notice
Publication Date 8 November 2018 Eric Liveley 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 Park Cottage Gatsford Ross-on-Wye Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Eric Liveley full notice
Publication Date 8 November 2018 Kathleen O'sullivan 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 14 St. Martin Close Cowley Uxbridge Middlesex UB8 3SQ Date of Claim Deadline 18 January 2019 Notice Type Deceased Estates View Kathleen O'sullivan full notice