Publication Date 31 August 2018 Geoffrey 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 16 Friars Court Lenton Road The Park Nottingham NG7 1EW Date of Claim Deadline 9 November 2018 Notice Type Deceased Estates View Geoffrey Thomas full notice
Publication Date 31 August 2018 Gordon Thorp 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 10 Priors Road Creekmoor Poole Dorset BH17 7DJ Date of Claim Deadline 9 November 2018 Notice Type Deceased Estates View Gordon Thorp full notice
Publication Date 31 August 2018 Frank Bond 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 15A Eton Wick Road Eton Wick Windsor Berkshire SL4 6LT Date of Claim Deadline 9 November 2018 Notice Type Deceased Estates View Frank Bond full notice
Publication Date 31 August 2018 Alice (also known as Alys Rees) Rees 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 Cleveland House Nursing Home Huddersfield formerly of "Everley" 508 Bradford Road Bailiff Bridge Brighouse HD6 4ED Date of Claim Deadline 9 November 2018 Notice Type Deceased Estates View Alice (also known as Alys Rees) Rees full notice
Publication Date 31 August 2018 Clive Butcher 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 121 Pound Street Warminster Wiltshire BA12 8NS Date of Claim Deadline 1 November 2018 Notice Type Deceased Estates View Clive Butcher full notice
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