Publication Date 28 November 2018 Mary DOWNES 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 Selly Park Care Centre, 95A Oakfield Road, Selly Park, Birmingham, B29 7HW; formerly of 168 Oak Tree Lane, Bournville, Birmingham, B30 1TX Date of Claim Deadline 29 January 2019 Notice Type Deceased Estates View Mary DOWNES full notice
Publication Date 28 November 2018 Michael CLARKE 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 23, Father Joe Taaffe House, 163 Alcester Street, Birmingham Date of Claim Deadline 29 January 2019 Notice Type Deceased Estates View Michael CLARKE full notice
Publication Date 28 November 2018 Francis HARDY 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 Hillary Street, Cobridge, Stoke on Trent, Staffordshire Date of Claim Deadline 31 January 2019 Notice Type Deceased Estates View Francis HARDY full notice
Publication Date 28 November 2018 Diana MURRAY 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 Bexhill on Sea, East Sussex Date of Claim Deadline 2 February 2019 Notice Type Deceased Estates View Diana MURRAY full notice
Publication Date 28 November 2018 Audrey HOLDEN 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 Shawside Nursing Home, 77 Oldham Road, Shaw, Oldham; formerly of 19 Prospect Drive, Failsworth, Manchester M35 0WX Date of Claim Deadline 9 February 2019 Notice Type Deceased Estates View Audrey HOLDEN full notice
Publication Date 28 November 2018 Walter MATTHEWS 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 110 Elmdale Crescent, Northfield, Birmingham, B31 1SE Date of Claim Deadline 29 January 2019 Notice Type Deceased Estates View Walter MATTHEWS full notice
Publication Date 28 November 2018 WENDY FIRMIN 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 Bishopsgate Street, Birmingham B15 1EJ Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View WENDY FIRMIN full notice
Publication Date 28 November 2018 Iris Freeborn 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 BURFORD ROAD, BROMLEY, BR1 2EY Date of Claim Deadline 5 February 2019 Notice Type Deceased Estates View Iris Freeborn full notice
Publication Date 28 November 2018 Frank Heath 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 Woodhouse Farm, Woodhouses, Melbourne, Derby, DE73 8DN Date of Claim Deadline 30 January 2019 Notice Type Deceased Estates View Frank Heath full notice
Publication Date 28 November 2018 Winifred Chapman 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 40 Egbert Road, Winchester Date of Claim Deadline 30 January 2019 Notice Type Deceased Estates View Winifred Chapman full notice