Publication Date 8 March 2018 William Orr 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 31 Piccadilly Way, Prestbury, Cheltenham, Gloucestershire GL2 5DQ Date of Claim Deadline 16 May 2018 Notice Type Deceased Estates View William Orr full notice
Publication Date 8 March 2018 Constance Baines 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 Bramble Lodge Residential Home, 82 High Lane West, West Hallam, Ilkeston, Derbyshire DE7 6HQ Date of Claim Deadline 16 May 2018 Notice Type Deceased Estates View Constance Baines full notice
Publication Date 8 March 2018 David Scott 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 18 Cambridge Court, 55 Cambridge Road, Southport PR9 7LW Date of Claim Deadline 16 May 2018 Notice Type Deceased Estates View David Scott full notice
Publication Date 8 March 2018 Jean Thompson 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 Nene Lodge Retirement Home, Bridge Road, Sutton Bridge, Spalding, Lincs PE12 9SG Date of Claim Deadline 16 May 2018 Notice Type Deceased Estates View Jean Thompson full notice
Publication Date 8 March 2018 Shirley 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 Dovecote Manor Care Home, Whalley Drive, Milton Keynes MK3 6EN (formerly of 21 Sudbourne Avenue, Clacton-on-Sea CO16 7EN) Date of Claim Deadline 16 May 2018 Notice Type Deceased Estates View Shirley Thomas full notice
Publication Date 8 March 2018 June Bowry 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 2 Halvarras Road, Playing Place, Truro, Cornwall TR3 6HD Date of Claim Deadline 16 May 2018 Notice Type Deceased Estates View June Bowry full notice
Publication Date 8 March 2018 Joseph Watson 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 Pennwood Lodge Nursing Home, Wotton Road, Kingswood, Wotton-under-Edge Date of Claim Deadline 16 May 2018 Notice Type Deceased Estates View Joseph Watson full notice
Publication Date 8 March 2018 Alan Wesson 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 Mountain Ash Court, Naldrett Close, Horsham RH12 4UQ Date of Claim Deadline 16 May 2018 Notice Type Deceased Estates View Alan Wesson full notice
Publication Date 8 March 2018 Peter Spink 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 New Grange, 10-16 Homefield Road, Worthing, West Sussex BN11 2HZ (formerly of 52 The Glade, Clayhall, Ilford, Essex IG5 0NF) Date of Claim Deadline 16 May 2018 Notice Type Deceased Estates View Peter Spink full notice
Publication Date 8 March 2018 Edna Robertshaw 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 Blackshaw Close, Congleton, Cheshire CW12 3TB Date of Claim Deadline 16 May 2018 Notice Type Deceased Estates View Edna Robertshaw full notice