Publication Date 26 May 2017 Margaret WILLIAMS 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 Primrose Ville, Pwllheli, LL53 6BG Date of Claim Deadline 7 August 2017 Notice Type Deceased Estates View Margaret WILLIAMS full notice
Publication Date 25 May 2017 David Walker 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 225 HYDE END ROAD, READING, RG7 1BU Date of Claim Deadline 26 July 2017 Notice Type Deceased Estates View David Walker full notice
Publication Date 25 May 2017 IRENA GAJEWSKA 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 120 Station Road, Quorn, Leicester, LE12 8BS; Prior to this 6 Kintyre Drive, Leicester Date of Claim Deadline 26 July 2017 Notice Type Deceased Estates View IRENA GAJEWSKA full notice
Publication Date 25 May 2017 Boleslaw LACH 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 20 Doyle Gardens, London NW10 3DA Date of Claim Deadline 26 July 2017 Notice Type Deceased Estates View Boleslaw LACH full notice
Publication Date 25 May 2017 JANICE CLAYBOURN 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 124 Malvern Road, North Shields, Tyne and Wear NE29 9HA Date of Claim Deadline 26 July 2017 Notice Type Deceased Estates View JANICE CLAYBOURN full notice
Publication Date 25 May 2017 MICHAEL BARROW 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 10 Coleford Road Leicester LE4 9NB Date of Claim Deadline 3 August 2017 Notice Type Deceased Estates View MICHAEL BARROW full notice
Publication Date 25 May 2017 BRENDA BOAS 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 Room 33 Leonard Cheshire Disability, Dolywern, Pontfadog Date of Claim Deadline 4 August 2017 Notice Type Deceased Estates View BRENDA BOAS full notice
Publication Date 25 May 2017 Stewart GREEN 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 8 Farm Close, Kidlington, Oxfordshire OX5 2BE Date of Claim Deadline 26 July 2017 Notice Type Deceased Estates View Stewart GREEN full notice
Publication Date 25 May 2017 Aneurin 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 The Court Nursing Home, Michaelston, St. Fagans, Cardiff, CF5 6XD Date of Claim Deadline 28 July 2017 Notice Type Deceased Estates View Aneurin JONES full notice
Publication Date 25 May 2017 Margaret GULLIDGE 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 Fossefield Road, Midsomer Norton, Radstock, Somerset, UNITED KINGDOM BA3 4AT Date of Claim Deadline 26 July 2017 Notice Type Deceased Estates View Margaret GULLIDGE full notice