Publication Date 13 October 2016 Beryl Hughes 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 Osbourne Court Residential Home, North Road, Stoke Gifford, Bristol BS34 8PE formerly of 19 Greenhill Gardens, Alveston, South Gloucestershire BS35 3PD Date of Claim Deadline 23 December 2016 Notice Type Deceased Estates View Beryl Hughes full notice
Publication Date 13 October 2016 David Wood 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 16 Little Herberts Close, Charlton Kings, Cheltenham, Gloucestershire GL53 8NA Date of Claim Deadline 23 December 2016 Notice Type Deceased Estates View David Wood full notice
Publication Date 13 October 2016 Sarah McDonald 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 Springfield Care Centre, Springfield Road, Elburton, Plymouth Date of Claim Deadline 23 December 2016 Notice Type Deceased Estates View Sarah McDonald full notice
Publication Date 13 October 2016 James Mundell 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 Chesham Road, Stafford, Staffordshire ST16 3JP Date of Claim Deadline 23 December 2016 Notice Type Deceased Estates View James Mundell full notice
Publication Date 13 October 2016 Doreen Wood 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 Ashiana Lodge, Audley Close, Nelson, Lancashire Date of Claim Deadline 23 December 2016 Notice Type Deceased Estates View Doreen Wood full notice
Publication Date 13 October 2016 Nancy Williams 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 Wengraig, Minffordd Road, Penrhyndeudraeth, Gwynedd LL48 6AU Date of Claim Deadline 19 December 2016 Notice Type Deceased Estates View Nancy Williams full notice
Publication Date 13 October 2016 Peter Wiseman 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 40 Crescent Drive, Petts Wood, Orpington, Kent BR5 1BD Date of Claim Deadline 23 December 2016 Notice Type Deceased Estates View Peter Wiseman full notice
Publication Date 13 October 2016 Brian Vincent 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 Way, Chelmsford, Essex CM1 7SN Date of Claim Deadline 23 December 2016 Notice Type Deceased Estates View Brian Vincent full notice
Publication Date 13 October 2016 Ernest Jarvis 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 370 Shirley Road, Acocks Green, Birmingham B27 7NS. Company Director (Retired). This notice is in substitution for that which appeared in The Gazette Notice ID Number – 2624891 https://www.thegazette.co Date of Claim Deadline 8 December 2016 Notice Type Deceased Estates View Ernest Jarvis full notice
Publication Date 13 October 2016 Ronald Wynne 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 60-62 Queensway, Hemel Hempstead, Hertfordshire HP2 5HA Date of Claim Deadline 23 December 2016 Notice Type Deceased Estates View Ronald Wynne full notice