Publication Date 28 February 2017 Ida Talbot 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 Summer Lane Care Home, Diamond Batch, Worle, Weston-Super-Mare, North Somerset Date of Claim Deadline 12 May 2017 Notice Type Deceased Estates View Ida Talbot full notice
Publication Date 28 February 2017 Ronald Sleigh 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 Trewartha House Care Home, Trewartha Estate, Carbis Bay, St Ives, Cornwall TR26 2TQ Date of Claim Deadline 12 May 2017 Notice Type Deceased Estates View Ronald Sleigh full notice
Publication Date 28 February 2017 Gwendoline Spicer 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 Knowles, 6 Duggins Lane, Coventry previously of 2 Long Close Avenue, Coventry CV5 9GH Date of Claim Deadline 12 May 2017 Notice Type Deceased Estates View Gwendoline Spicer full notice
Publication Date 28 February 2017 Emilienne Browne 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 St Anne’s Convent, Windsor Gardens, Musselburgh and formerly of 7 Hust Bank, Rock Ferry, Wirral CH42 4NR Date of Claim Deadline 12 May 2017 Notice Type Deceased Estates View Emilienne Browne full notice
Publication Date 28 February 2017 Gillian Evans 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 5 Heathfield, Gorseinon, Swansea SA4 6BE Date of Claim Deadline 2 May 2017 Notice Type Deceased Estates View Gillian Evans full notice
Publication Date 28 February 2017 Dorothy Eckersley 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 Hollands Nursing Home, 2 Church Road, Kearsley, Bolton, Lancashire Date of Claim Deadline 2 May 2017 Notice Type Deceased Estates View Dorothy Eckersley full notice
Publication Date 28 February 2017 Anne Cook 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 Chywoon, Rosudgeon, Penzance, Cornwall TR20 9QN Date of Claim Deadline 12 May 2017 Notice Type Deceased Estates View Anne Cook full notice
Publication Date 28 February 2017 Ethel Davies 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 Ferns Nursing Home, 141 St Michaels Avenue, Yeovil, Somerset BA21 4LW Date of Claim Deadline 12 May 2017 Notice Type Deceased Estates View Ethel Davies full notice
Publication Date 28 February 2017 Doris Braithwaite 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 Rosedale Care Home, The Old Vicarage, Catterick Road, Catterick Garrison DL9 4DD previously of 43 Quarry Moor Park, Harrogate Road, Ripon HG4 3AQ Date of Claim Deadline 12 May 2017 Notice Type Deceased Estates View Doris Braithwaite full notice
Publication Date 28 February 2017 Sylvia Evans 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 Timbers Court, Vicarage Lane, Hailsham, East Sussex BN27 1BX Date of Claim Deadline 12 May 2017 Notice Type Deceased Estates View Sylvia Evans full notice