Publication Date 31 August 2018 Norman Shilton 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 Catref Porthceri Care Home 91 Salisbury Road Barry Vale of Glamorgan CF62 6PU formerly of 27 St Nicholas Road Barry Vale of Glamorgan CF62 6QW Date of Claim Deadline 9 November 2018 Notice Type Deceased Estates View Norman Shilton full notice
Publication Date 31 August 2018 Gwendoline Owens 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 The Grange Care Centre 2 Adrienne Avenue Southall UB1 2QW Date of Claim Deadline 1 November 2018 Notice Type Deceased Estates View Gwendoline Owens full notice
Publication Date 31 August 2018 Robert Head 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 High House Farm West Lane Hazelbury Bryan Sturminster Newton Dorset DT10 2BQ Date of Claim Deadline 9 November 2018 Notice Type Deceased Estates View Robert Head full notice
Publication Date 31 August 2018 Christopher Edwards 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 Charlton Court Bristol BS34 5LJ previously of 49 Downman Road Bristol BS7 9TY Date of Claim Deadline 9 November 2018 Notice Type Deceased Estates View Christopher Edwards full notice
Publication Date 31 August 2018 Roger Gray 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 Soverign Lodge Care Centre 2 Carew Road Eastbourne East Sussex BN21 2DW Date of Claim Deadline 9 November 2018 Notice Type Deceased Estates View Roger Gray full notice
Publication Date 31 August 2018 David Alterman 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 Medburn House Hammers Lane London NW7 4AQ Date of Claim Deadline 9 November 2018 Notice Type Deceased Estates View David Alterman full notice
Publication Date 31 August 2018 Ethel 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 91 Peveril Road Peterborough PE1 3PP Date of Claim Deadline 9 November 2018 Notice Type Deceased Estates View Ethel Smith full notice
Publication Date 31 August 2018 Margaret McMahon 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 16 Rutherglen Road Corby Northamptonshire NN17 1ER Date of Claim Deadline 9 November 2018 Notice Type Deceased Estates View Margaret McMahon full notice
Publication Date 31 August 2018 Barbara Harding (Maiden name Hall) 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 3 Aynsford Manor Bournemouth Dorset Date of Claim Deadline 9 November 2018 Notice Type Deceased Estates View Barbara Harding (Maiden name Hall) full notice
Publication Date 31 August 2018 Queenie Day 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 Westholme Clinic Clive Avenue Goring on Sea West Sussex Date of Claim Deadline 9 November 2018 Notice Type Deceased Estates View Queenie Day full notice