Publication Date 21 December 2017 Edgar Rogers 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 Annexe, Mondray, Wrexham Road, Pentre Bychan, Wrexham LL14 1DS Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Edgar Rogers full notice
Publication Date 21 December 2017 William Rudledge 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 Ashgrove Nursing Home, 344-346 Swansea Road, Wannarlwydd, Swansea SA5 4SQ formerly of 28 Runnymede, Sketty, Swansea SA2 0QF formerly of 13 King Alfred Way, Winsley, Bradford-on-Avon, Wiltshire BA15 2NG Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View William Rudledge full notice
Publication Date 21 December 2017 Irene Norton 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 Crowborough Lodge Rest Home, 2 Crowborough Road, Saltdean (formerly of 20 Batemans Road, Woodingdean, Brighton BN2 6RD) Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Irene Norton full notice
Publication Date 21 December 2017 Sydney Parker 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 84 Sports Road, Glenfield, Leicester LE3 8AJ Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Sydney Parker full notice
Publication Date 21 December 2017 Arthur Pratt 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 Borrage House, Borrage Lane, Ripon, North Yorkshire formerly of 2 Castle Street, Spofforth, Harrogate HG3 1AP Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Arthur Pratt full notice
Publication Date 21 December 2017 Margaret Minnis 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 21D Forde Park, Newton Abbot TQ12 1DD Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Margaret Minnis full notice
Publication Date 21 December 2017 Trevor Padmore 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 23 The Glade, Coulsdon, Surrey CR5 1SR Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Trevor Padmore full notice
Publication Date 21 December 2017 Roderick Ross 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 Noble Court, Knighton, Powys LD7 1LB Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Roderick Ross full notice
Publication Date 21 December 2017 Winifred Nicholson 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 Rest Haven, 15 Gussiford Lane, Exmouth, Devon EX8 2SD Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Winifred Nicholson full notice
Publication Date 21 December 2017 Ian Raison 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 Hinstock Manor, Chester Road, Hinstock, Market Drayton Date of Claim Deadline 2 March 2018 Notice Type Deceased Estates View Ian Raison full notice