Publication Date 9 May 2017 David Dougill 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 8 Dashwood Drive, Dothill, Telford, Shropshire TF1 3QW Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View David Dougill full notice
Publication Date 9 May 2017 James Driscoll 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 Commercial Road, Llanhilleth, Abertillery NP13 2JA Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View James Driscoll full notice
Publication Date 9 May 2017 Keith Donald 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 Victoria House, 71/73 Victoria Road, Polegate, East Sussex BN26 6BX Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View Keith Donald full notice
Publication Date 9 May 2017 Lieselotte Day 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 23 Church Street, Bishops Lydeard, Taunton, Somerset TA4 3AT Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View Lieselotte Day full notice
Publication Date 9 May 2017 Mildred Dawe 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 42 Littledean, Yate, Bristol Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View Mildred Dawe full notice
Publication Date 9 May 2017 Blanche Morrison 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 10 Coxons Lane, Berwick upon Tweed Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View Blanche Morrison full notice
Publication Date 9 May 2017 Edward Nannery 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 2 Kenwood Avenue, Longfield, Dartford, Kent DA3 7EX Date of Claim Deadline 14 July 2017 Notice Type Deceased Estates View Edward Nannery full notice
Publication Date 9 May 2017 Dora Moulton 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 72 Ladycroft, Wellington, Telford, Shropshire TF1 3BS Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View Dora Moulton full notice
Publication Date 9 May 2017 Rose Mair 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 Milsom House Residential and Nursing Home, Cowbridge Road, St Athan, Vale of Glamorgan CF62 4NY Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View Rose Mair full notice
Publication Date 9 May 2017 Ivor Davis 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 Old Parsonage, The Street, Broughton Gifford and 12 West End, Westbury, Wiltshire BA13 3JF Date of Claim Deadline 21 July 2017 Notice Type Deceased Estates View Ivor Davis full notice