Publication Date 22 December 2016 Lilian Saunders 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 Dunley Hall Residential Home, Dunley, Stourport On Severn, Worcestershire DY13 0TX previously of Flat 1 Park Court, Woodbury Road, Stourport On Severn, Worcestershire DY13 8XR Date of Claim Deadline 3 March 2017 Notice Type Deceased Estates View Lilian Saunders full notice
Publication Date 22 December 2016 Margaret Thomas 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 Heathfields Residential Home, 27 Merthyr Mawr Road, Bridgend CF31 3NN formerly 26 Graham Avenue, Penyfai, Bridgend CF31 4NR Date of Claim Deadline 23 February 2017 Notice Type Deceased Estates View Margaret Thomas full notice
Publication Date 22 December 2016 John Mathers 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 Stone Cottage, Dovaston, Kinnerley, Oswestry, Shropshire SY10 8DP Date of Claim Deadline 23 February 2017 Notice Type Deceased Estates View John Mathers full notice
Publication Date 22 December 2016 Pauline Swallow 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 15 Nottingham Road, Birchington, Kent CT7 0EH Date of Claim Deadline 3 March 2017 Notice Type Deceased Estates View Pauline Swallow full notice
Publication Date 22 December 2016 John Ramsey 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 Shipstone Road, Norwich, Norfolk NR3 1JZ Date of Claim Deadline 3 March 2017 Notice Type Deceased Estates View John Ramsey full notice
Publication Date 22 December 2016 Kathleen Laughton 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 15 Avery Close, Lutterworth, Leicestershire LE17 4PX Date of Claim Deadline 31 March 2017 Notice Type Deceased Estates View Kathleen Laughton full notice
Publication Date 22 December 2016 Minnie Tilsley 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 Elm House Care Home, 76 Pillory Street, Nantwich, Cheshire CW5 5SS formerly of 18 Pear Tree Avenue, Crewe, Cheshire CW1 3SH Date of Claim Deadline 3 March 2017 Notice Type Deceased Estates View Minnie Tilsley full notice
Publication Date 22 December 2016 Terence Sutton 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 Walnut Tree Close, Birchington, Kent CT7 9DA Date of Claim Deadline 3 March 2017 Notice Type Deceased Estates View Terence Sutton full notice
Publication Date 22 December 2016 Hildegarde Kozielska 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 9, 11 Bolton Road, London W4 3TE Date of Claim Deadline 3 March 2017 Notice Type Deceased Estates View Hildegarde Kozielska full notice
Publication Date 22 December 2016 Patricia Latimer 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 3 Rockstone Way, Ramsgate, Kent CT12 6NN Date of Claim Deadline 3 March 2017 Notice Type Deceased Estates View Patricia Latimer full notice