Publication Date 7 July 2017 Joyce Murdock 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 MARINE VIEW, PWLLHELI, LL53 5AL Date of Claim Deadline 8 September 2017 Notice Type Deceased Estates View Joyce Murdock full notice
Publication Date 7 July 2017 Mary Miller 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 York Avenue, Jarrow Date of Claim Deadline 1 November 2017 Notice Type Deceased Estates View Mary Miller full notice
Publication Date 7 July 2017 Robert Lowther 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 35 Priestlands Park Road, Sidcup DA15 7HJ Date of Claim Deadline 8 September 2017 Notice Type Deceased Estates View Robert Lowther full notice
Publication Date 7 July 2017 Marjorie Beardmore 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 Highgrove Residential Home, Hawthorn Rise, Haverfordwest, Pembrokeshire and formerly of 10 Owen Street, Pennar, Pembroke Dock Date of Claim Deadline 8 September 2017 Notice Type Deceased Estates View Marjorie Beardmore full notice
Publication Date 7 July 2017 Mildred Reeves 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 Court Regis, Middletune Avenue, Milton Regis, Kent (formerly of 14 The Cloisters, West Street, Sittingbourne, Kent ME10 1AF) Date of Claim Deadline 8 September 2017 Notice Type Deceased Estates View Mildred Reeves full notice
Publication Date 7 July 2017 MARY SNELL 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 25 OVERNHILL COURT, BRISTOL, BS16 5DL Date of Claim Deadline 8 September 2017 Notice Type Deceased Estates View MARY SNELL full notice
Publication Date 7 July 2017 KENNETH FORD 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 APARTMENT 2, DORCHESTER, DT1 1WF Date of Claim Deadline 30 August 2017 Notice Type Deceased Estates View KENNETH FORD full notice
Publication Date 7 July 2017 Maurice Ridgway 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 WALKERS HEATH ROAD, BIRMINGHAM, B38 0BL Date of Claim Deadline 8 September 2017 Notice Type Deceased Estates View Maurice Ridgway full notice
Publication Date 7 July 2017 Christopher Lewis 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 6 PADDOCK COURT, HOOK, RG27 8LL Date of Claim Deadline 8 September 2017 Notice Type Deceased Estates View Christopher Lewis full notice
Publication Date 7 July 2017 Violet Shields 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 Nursing Home, Main Street, Wilsden, Bradford BD15 0JR formerly of 14 Wharfedale, Filey, North Yorkshire YO14 0DG Date of Claim Deadline 15 September 2017 Notice Type Deceased Estates View Violet Shields full notice