Publication Date 23 January 2017 Jennie Ward 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 Coed Isaf Nursing Home, Bryn Lupus Road, Llandudno, Conwy (formerly of 2 Water Street, Penmaenmawr, Conwy, LL34 Date of Claim Deadline 7 April 2017 Notice Type Deceased Estates View Jennie Ward full notice
Publication Date 23 January 2017 Joyce Bates 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 BUTTERMERE ROAD, BRADFORD BD2 4JA Date of Claim Deadline 24 March 2017 Notice Type Deceased Estates View Joyce Bates full notice
Publication Date 23 January 2017 Eileen Gilbert 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 Cholwell House Nursing Home, Main Road, Temple Cloud Date of Claim Deadline 24 March 2017 Notice Type Deceased Estates View Eileen Gilbert full notice
Publication Date 23 January 2017 Anne Inglesfield 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 North Road, Kirkburton, Huddersfield, HD8 0RH, Date of Claim Deadline 7 April 2017 Notice Type Deceased Estates View Anne Inglesfield full notice
Publication Date 23 January 2017 Brian Parker 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 12 Clement Road, Beckenham, Kent, BR3 4NT Date of Claim Deadline 24 March 2017 Notice Type Deceased Estates View Brian Parker full notice
Publication Date 23 January 2017 Gwilym 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 Ty Du Uchaf, Llannor, Pwllheli, Gwynedd LL53 6YB Date of Claim Deadline 24 March 2017 Notice Type Deceased Estates View Gwilym Evans full notice
Publication Date 23 January 2017 Leslie Burgess 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 9 Douglas Road, Kingswood, Bristol, BS15 8NH Date of Claim Deadline 24 March 2017 Notice Type Deceased Estates View Leslie Burgess full notice
Publication Date 23 January 2017 Florence Fox 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 24 Ralph Barlow Gardens, Dulwich Road, Kingstanding, B44 0ES Date of Claim Deadline 24 March 2017 Notice Type Deceased Estates View Florence Fox full notice
Publication Date 23 January 2017 Georgina Perry 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 Kingswood Avenue, Belvedere, Kent DA17 5HN Date of Claim Deadline 28 March 2017 Notice Type Deceased Estates View Georgina Perry full notice
Publication Date 23 January 2017 Nigel Cutler 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 Mulberry Court, Grand Parade, Littlestone, New Romney TN28 8LZ; formerly of 64 Selwyn Crescent, Welling, Kent DA17 2AN Date of Claim Deadline 28 March 2017 Notice Type Deceased Estates View Nigel Cutler full notice