Publication Date 25 January 2018 Margaret Yates 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 Room 9 Beaumont Nursing Home 32 St James Road Edgbaston Birmingham B15 2NX Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View Margaret Yates full notice
Publication Date 25 January 2018 Marjorie Halstead 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 12 Trevisa Crescent Berkeley Gloucestershire GL13 9DD Date of Claim Deadline 26 March 2018 Notice Type Deceased Estates View Marjorie Halstead full notice
Publication Date 25 January 2018 Doreen Henderson 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 Athelstan House Priory Way Burton Hill Malmesbury Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View Doreen Henderson full notice
Publication Date 25 January 2018 Evelyn Wedderburn 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 9 Cypress Grove Tunbridge Wells Kent TN2 5JR Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View Evelyn Wedderburn full notice
Publication Date 25 January 2018 Vera Battye 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 13 Welwyn Close Urmston Manchester M41 7WE Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View Vera Battye full notice
Publication Date 25 January 2018 Beryl Brightwell 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 Highland House Littlebourne Road Canterbury Kent Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View Beryl Brightwell full notice
Publication Date 25 January 2018 Essie Graham 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 102 Lyndhurst Court 36-38 Finchley Road London NW8 6EU Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View Essie Graham full notice
Publication Date 25 January 2018 John Osborne 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 32 Roman Road Hove BN3 4LA Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View John Osborne full notice
Publication Date 25 January 2018 Wynn Lloyd 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 Vyrnwy Nursing Home Llansantffraid Powys SY22 6AU and 11 Ferrers Road Oswestry Shropshire SY11 2EY Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View Wynn Lloyd full notice
Publication Date 25 January 2018 Janet Minkley 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 33 Trough Road Watnall Nottingham Date of Claim Deadline 3 April 2018 Notice Type Deceased Estates View Janet Minkley full notice