Publication Date 15 March 2018 Elizabeth Cassimer 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 Seymour House, 34-38 Chester Road, Northwood HA6 1BQ Date of Claim Deadline 16 May 2018 Notice Type Deceased Estates View Elizabeth Cassimer full notice
Publication Date 15 March 2018 Joan Anney 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 Cedars Nursing Home, Cedar Park Road, Batchley, Redditch, Worcestershire B97 6HP; formerly of 1 Hay Green Close, Bournvile, Birmingham B30 1RQ Date of Claim Deadline 29 May 2018 Notice Type Deceased Estates View Joan Anney full notice
Publication Date 15 March 2018 Valerie Dudley 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 148 Corisande Road, Selly Oak, Birmingham B29 6RS Date of Claim Deadline 29 May 2018 Notice Type Deceased Estates View Valerie Dudley full notice
Publication Date 15 March 2018 Brenda Cartlidge 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 18 Barthomley Road, Birches Head, Stoke-on-Trent ST1 6NR Date of Claim Deadline 23 May 2018 Notice Type Deceased Estates View Brenda Cartlidge full notice
Publication Date 15 March 2018 Jean O'Connell 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 52 Holroyd Road, Claygate, Esher, Surrey Date of Claim Deadline 16 May 2018 Notice Type Deceased Estates View Jean O'Connell full notice
Publication Date 15 March 2018 Gerald Waters 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 5 Grange Road, Bishops Castle, Shropshire SY9 5AW Date of Claim Deadline 16 May 2018 Notice Type Deceased Estates View Gerald Waters full notice
Publication Date 15 March 2018 Thomas O'Mara 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 37 Estelle Road, London NW3 2JX Date of Claim Deadline 16 May 2018 Notice Type Deceased Estates View Thomas O'Mara full notice
Publication Date 15 March 2018 John Spencer 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 Queen Elizabeth Hospital Birmingham, Edgbaston; formerly of 214 Grosvenor Court, 58 The Green, Kings Norton, Birmingham B38 8RU Date of Claim Deadline 16 May 2018 Notice Type Deceased Estates View John Spencer full notice
Publication Date 15 March 2018 Christine Ellis 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 7 Martin Road, Walsall, West Midlands WS5 3QR Date of Claim Deadline 17 May 2018 Notice Type Deceased Estates View Christine Ellis full notice
Publication Date 15 March 2018 William Wade 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 Havendene Residential Home, Front Street, Prudhoe, Northumberland, NE42 5HH; formerly of 25 Front Street, Prudhoe, Northumberland NE42 5DQ Date of Claim Deadline 16 May 2018 Notice Type Deceased Estates View William Wade full notice