Publication Date 16 May 2017 Elsie Randle 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 27 Broadmeadows, Red Kite Drive, Dudley, West Midlands DY1 2GP Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View Elsie Randle full notice
Publication Date 16 May 2017 Mabel Richardson 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 Sandford Care Home, 50 Gronant Road, Prestatyn, Denbighshire LL19 9ND Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Mabel Richardson full notice
Publication Date 16 May 2017 Helen Robinson 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 28 Weymouth Road, Bedminster, Bristol BS3 5HJ Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Helen Robinson full notice
Publication Date 16 May 2017 Barbara Sharer 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 22 Stoke Road, Leighton Buzzard, Bedfordshire LU7 2SW Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Barbara Sharer full notice
Publication Date 16 May 2017 Vera Rawlins 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 72 Pickwood Road, Corsham, Wiltshire SN13 9DB Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Vera Rawlins full notice
Publication Date 16 May 2017 Richard Sage 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 Glanyrafon Home, Heol Yr Yesgol, Tondu, Bridgend previously of 8 Blaen Y Fro, Pencoed, Bridgend CF35 6RY Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Richard Sage full notice
Publication Date 16 May 2017 Pauline Smith 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 Glentworth House Nursing Home, Hove Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Pauline Smith full notice
Publication Date 16 May 2017 Geoffrey Stewart 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 Laurel Bank, Westbourne Road, Lancaster LA1 5EF and formerly of 8 Piccadilly Close, Scotforth, Lancaster LA1 4PY Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Geoffrey Stewart full notice
Publication Date 16 May 2017 Clare Sewell 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 Denewood House, 12-14 Denewood Road, West Moors, Ferndown, Dorset (formerly of Widgery Abbeyfield, 32 Church Road, Ferndown, Dorset BH22 9EU) Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Clare Sewell full notice
Publication Date 16 May 2017 William Reay 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 The Promenade, Maryport, Cumbria CA15 6JD Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View William Reay full notice