Publication Date 29 December 2017 FREDA KNAGGS 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 36 ASHLEY PARK ROAD, YORK, YO31 1JY Date of Claim Deadline 3 March 2018 Notice Type Deceased Estates View FREDA KNAGGS full notice
Publication Date 29 December 2017 John Norman 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 21 WINGATES GROVE, BOLTON, BL5 3PH Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View John Norman full notice
Publication Date 29 December 2017 Magdi Sobhi 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 48 PARK ROAD, WEMBLEY, HA0 4AT Date of Claim Deadline 1 March 2018 Notice Type Deceased Estates View Magdi Sobhi full notice
Publication Date 29 December 2017 ROBERT WYLIE 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 44 Craigs Road, Cullybackey, County Antrim, BT42 1PF Date of Claim Deadline 1 March 2018 Notice Type Deceased Estates View ROBERT WYLIE full notice
Publication Date 29 December 2017 David Jones 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 SPRINGFIELD, PONTYPOOL, NP4 0AL Date of Claim Deadline 1 March 2018 Notice Type Deceased Estates View David Jones full notice
Publication Date 29 December 2017 BARBARA TAYLER 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 Millheath Nursing Home, Parrett Road, Newport, NP20 7DQ and formerly of Flat 20 Summerhill House, Albert Avenue, Newport, South Wales, NP19 8FY Date of Claim Deadline 22 March 2018 Notice Type Deceased Estates View BARBARA TAYLER full notice
Publication Date 29 December 2017 Linda MILLS 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 43 Tideswell Road, Great Barr, Birmingham, B42 2DU; 86 Edgware Road, Birmingham, B23 6JH Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Linda MILLS full notice
Publication Date 29 December 2017 Teresa COMYNS 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; Formerly of: 121 The Roundabout, Longbridge, Birmingham, B31 2TY Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Teresa COMYNS full notice
Publication Date 29 December 2017 Marlene 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 Birmingham Heartlands Hospital; Formerly of: 49 Westfield Avenue, Maypole, Birmingham Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Marlene THOMAS full notice
Publication Date 29 December 2017 Pauline TILDESLEY 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; Formerly of: 11 Riverside Court, Kings Norton, Birmingham, B38 6AA Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Pauline TILDESLEY full notice