Publication Date 21 March 2017 John Gadsden 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 Orchard Lodge Nursing Home, Stanbridge Road, Tilsworth, Leighton Buzzard, Bedfordshire, UNITED KINGDOM LU7 9PN; previous addresses: Flat 4, Holts Court, Edward St, Dunstable, Bedfordshire LU6 1HR; Grand Union Canal, Linslade, Leighton Buzzard, Bedfordshire, UNITED KINGDOM LU7 7ER Date of Claim Deadline 22 May 2017 Notice Type Deceased Estates View John Gadsden full notice
Publication Date 21 March 2017 Linnette Minnifee 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 4 Westbury Road, Edgbaston, Birmingham Date of Claim Deadline 22 May 2017 Notice Type Deceased Estates View Linnette Minnifee full notice
Publication Date 21 March 2017 Jessie Morgan 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 Farm, Eglwyswrw, Crymych, Pembrokeshire Date of Claim Deadline 22 May 2017 Notice Type Deceased Estates View Jessie Morgan full notice
Publication Date 21 March 2017 Donald Perrin 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 17 Park View Terrace, Rugeley, Staffordshire WS15 2RN Date of Claim Deadline 22 May 2017 Notice Type Deceased Estates View Donald Perrin full notice
Publication Date 21 March 2017 Betty Wallis 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 Woodheys Residential Home for the Elderly, 231 Hinckley Road, Leicester Forest East Leicester LE3 3PH and formerly of 135 Letchworth Road, Leicester LE3 6FN Date of Claim Deadline 22 May 2017 Notice Type Deceased Estates View Betty Wallis full notice
Publication Date 21 March 2017 James Folkes 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 39 Bhia Khanhya House 17 Handsworth New Road Birmingham Date of Claim Deadline 22 May 2017 Notice Type Deceased Estates View James Folkes full notice
Publication Date 21 March 2017 Raymond Wellard 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 Leigh Place, Welling DA16 3JB Date of Claim Deadline 22 May 2017 Notice Type Deceased Estates View Raymond Wellard full notice
Publication Date 21 March 2017 Reginald Hurren 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 6, Swaythling House, Tunworth Crescent, London SW15 4PQ Date of Claim Deadline 22 May 2017 Notice Type Deceased Estates View Reginald Hurren full notice
Publication Date 21 March 2017 Evelyn Stopps 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 Rattle Road Westham Pevensey East Sussex UNITED KINGDOM BN24 5DG Date of Claim Deadline 22 May 2017 Notice Type Deceased Estates View Evelyn Stopps full notice
Publication Date 21 March 2017 Michael Persicketti 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 114 Cordery Road, Evington, Leicester LE5 6DF Date of Claim Deadline 22 May 2017 Notice Type Deceased Estates View Michael Persicketti full notice