Publication Date 2 March 2017 Duncan 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 Minster Grange Care Home, Haxby Road, York YO31 8TA Date of Claim Deadline 3 May 2017 Notice Type Deceased Estates View Duncan Davies full notice
Publication Date 2 March 2017 Angelo De Cortes 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 60A Winchester Street, Salisbury, Wiltshire, SP1 1HL Date of Claim Deadline 10 May 2017 Notice Type Deceased Estates View Angelo De Cortes full notice
Publication Date 2 March 2017 Patricia Holmes 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 HARGREAVES CLOSE, WALTHAM CROSS, EN7 5BB Date of Claim Deadline 5 May 2017 Notice Type Deceased Estates View Patricia Holmes full notice
Publication Date 2 March 2017 Barbara 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 91 Basford Park Road, Newcastle under Lyme in the County of Staffordshire Date of Claim Deadline 3 May 2017 Notice Type Deceased Estates View Barbara Evans full notice
Publication Date 2 March 2017 Albert Tomkins 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 Aughton Park Care Home, Aughton Park Drive, Ormskirk, Lancashire L39 5QE [formerly of 49 Ravenmeols Lane, Formby] Date of Claim Deadline 3 May 2017 Notice Type Deceased Estates View Albert Tomkins full notice
Publication Date 2 March 2017 Gordon Austin 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 Hill Care Home, Thames Road, Huntingdon, Cambridgeshire PE29 1QW, Previous Address: 32 Haweswater, Huntingdon, Cambridgeshire, UNITED KINGDOM PE29 6TW Date of Claim Deadline 3 May 2017 Notice Type Deceased Estates View Gordon Austin full notice
Publication Date 2 March 2017 Catherine Barratt 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 39 Old Mill Lane, Formby, Liverpool, Merseyside L37 3PE Date of Claim Deadline 3 May 2017 Notice Type Deceased Estates View Catherine Barratt full notice
Publication Date 2 March 2017 Susan ANDREWS 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 175 Turkey Road Bexhill on Sea East Sussex TN39 5HY Date of Claim Deadline 15 May 2017 Notice Type Deceased Estates View Susan ANDREWS full notice
Publication Date 2 March 2017 Festus Osuocha 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 Munro Mews, London W10 5RZ Date of Claim Deadline 3 May 2017 Notice Type Deceased Estates View Festus Osuocha full notice
Publication Date 2 March 2017 Mary Meredith 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. Giles Private Nursing Home, 122 Tile Cross Road, Birmingham, West Midlands, UNITED KINGDOM B33 0LT, Previous Address: 23 Ladywood Road, Four Oaks, Sutton Coldfield, West Midlands, UNITED KINGDOM B74 2QN Date of Claim Deadline 3 May 2017 Notice Type Deceased Estates View Mary Meredith full notice