Publication Date 6 July 2018 Sara 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 2 New Road, Milton Keynes, MK170JH Date of Claim Deadline 5 September 2018 Notice Type Deceased Estates View Sara Taylor full notice
Publication Date 6 July 2018 Giovanni FILECCIA 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 58 Manor Way, Whitchurch, Cardiff, CF14 1RJ Date of Claim Deadline 7 September 2018 Notice Type Deceased Estates View Giovanni FILECCIA full notice
Publication Date 6 July 2018 Marjorie McNAULTY 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 Worcester Lodge Care Home, 30-32 Castle Road, Clevedon North Somerset, BS21 7DE Date of Claim Deadline 7 September 2018 Notice Type Deceased Estates View Marjorie McNAULTY full notice
Publication Date 6 July 2018 Evelyn CHAMBERLAIN 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 Harborne Lane Specialist Care Centre, 247 Harborne Lane, Selly Oak, Birmingham; Formerly of: Flat 35 Chatham Place, 100 Chatham Road, Northfield, Birmingham, B31 2JW Date of Claim Deadline 7 September 2018 Notice Type Deceased Estates View Evelyn CHAMBERLAIN full notice
Publication Date 6 July 2018 Judy KENWORTHY 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 2 Fairfield Court, Linden Road, Ashtead, Surrey Date of Claim Deadline 7 September 2018 Notice Type Deceased Estates View Judy KENWORTHY full notice
Publication Date 6 July 2018 George HORSPOOL 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 Treeton Grange Nursing Home, Wood Lane, Treeton, Rotherham; formerly of 5 Hall Croft, Wickersley, Rotherham, S66 1FJ Date of Claim Deadline 14 September 2018 Notice Type Deceased Estates View George HORSPOOL full notice
Publication Date 6 July 2018 John CAROLAN 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 Late of 12 Kilmaine Street Lurgan Co Armagh BT67 9AL Date of Claim Deadline 28 August 2018 Notice Type Deceased Estates View John CAROLAN full notice
Publication Date 6 July 2018 Myrtle HOUSTON 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 LATE OF BLAIR HOUSE CARE HOME, 107 DAKOTA AVENUE, NEWTOWNARDS, COUNTY DOWN, BT23 4QX (FORMLERY OF 584 BALLYSILLAN ROAD, BELFAST, COUNTY ANTRIM, BT14 6RP) Date of Claim Deadline 7 September 2018 Notice Type Deceased Estates View Myrtle HOUSTON full notice
Publication Date 6 July 2018 Elizabeth CONWAY 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 Late of 19 Rectory Park, Garvagh, Coleraine, County Londonderry, BT51 5AJ Date of Claim Deadline 7 December 2018 Notice Type Deceased Estates View Elizabeth CONWAY full notice
Publication Date 6 July 2018 Anna CUMMINGS 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 Late of 50 Tobergill Gardens Antrim BT41 1AW Date of Claim Deadline 28 September 2018 Notice Type Deceased Estates View Anna CUMMINGS full notice