Publication Date 21 April 2016 Doris Hill 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 Cottage View, Ffrydd Road, Knighton, Powys LD7 1DF formerly of 22 Orchard Close, Presteigne, Powys LD8 2HF Date of Claim Deadline 23 June 2016 Notice Type Deceased Estates View Doris Hill full notice
Publication Date 21 April 2016 Graham Cook 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 385a Nore Road, Portishead, North Somerset BS20 8EZ Date of Claim Deadline 1 July 2016 Notice Type Deceased Estates View Graham Cook full notice
Publication Date 21 April 2016 Betty Calvert 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 17C Lees Rest Homes, Anlaby Road, Hull HU4 6XZ Date of Claim Deadline 1 July 2016 Notice Type Deceased Estates View Betty Calvert full notice
Publication Date 21 April 2016 Rosemary Fisher 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 Avon Cliff Nursing & Residential Home, 50-52 Christchurch Road, Bournemouth BH1 3PE Date of Claim Deadline 1 July 2016 Notice Type Deceased Estates View Rosemary Fisher full notice
Publication Date 21 April 2016 Anne Bywater 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 43 Devonshire Drive, Mickleover, Derby DE3 9HA Date of Claim Deadline 1 July 2016 Notice Type Deceased Estates View Anne Bywater full notice
Publication Date 21 April 2016 John Creelman 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 Woodside Care Home, Spinney Hill, Warwick CV34 5SP formerly of 37 Lewis Road, Radford Semele, Leamington Spa CV31 1UQ Date of Claim Deadline 1 July 2016 Notice Type Deceased Estates View John Creelman full notice
Publication Date 21 April 2016 David Burley 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 17 The Grove, Norton, Malton previously of York House, Flat 41, Yorkersgate, Malton Date of Claim Deadline 1 July 2016 Notice Type Deceased Estates View David Burley full notice
Publication Date 21 April 2016 Herbert Clementson 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 25 Sand Croft, Penrith, Cumbria CA11 8BB Date of Claim Deadline 22 June 2016 Notice Type Deceased Estates View Herbert Clementson full notice
Publication Date 21 April 2016 Anthony Culliford 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 Lucas Close, Brislington, Bristol Date of Claim Deadline 1 July 2016 Notice Type Deceased Estates View Anthony Culliford full notice
Publication Date 21 April 2016 Irene Gazzard 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 Bayview Nursing & Residential Care Home, 2-6 Bay Road, Walton St Mary, Clevedon, North Somerset BS21 7BT Date of Claim Deadline 1 July 2016 Notice Type Deceased Estates View Irene Gazzard full notice