Publication Date 30 March 2016 Frank Griffiths 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 Upper Flat, Preesgweene, Weston Rhyn, Oswestry, Shropshire Date of Claim Deadline 3 June 2016 Notice Type Deceased Estates View Frank Griffiths full notice
Publication Date 30 March 2016 Cyril Fitzgerald 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 67 Caeau Duon, Pencoed, Bridgend, Pen-y-bont ar Ogwr, UNITED KINGDOM CF35 6SW Date of Claim Deadline 31 May 2016 Notice Type Deceased Estates View Cyril Fitzgerald full notice
Publication Date 30 March 2016 Olwen Jones 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 21 Tredegar Road, New Tredegar NP24 6AL Date of Claim Deadline 31 May 2016 Notice Type Deceased Estates View Olwen Jones full notice
Publication Date 30 March 2016 Maurice Jenkins 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 20 Batten Court, Chipping Sodbury, South Gloucestershire BS37 6BL Date of Claim Deadline 10 June 2016 Notice Type Deceased Estates View Maurice Jenkins full notice
Publication Date 30 March 2016 Jacqueline Glancy 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 126 Surrey Crescent, Consett, Durham, DH8 8DF Date of Claim Deadline 31 May 2016 Notice Type Deceased Estates View Jacqueline Glancy full notice
Publication Date 30 March 2016 Sybil Frostick 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 Brockenhurst Rest Home, 46 Arundel Road, Littlehampton Date of Claim Deadline 10 June 2016 Notice Type Deceased Estates View Sybil Frostick full notice
Publication Date 30 March 2016 Robert Jervis 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 78 Glendyke Road, Liverpool L18 9TH Date of Claim Deadline 10 June 2016 Notice Type Deceased Estates View Robert Jervis full notice
Publication Date 30 March 2016 Allan Lewis 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 21 Gwawr Street, Aberaman, Aberdare, Rhondda, Cynon Taff CF44 6YP Date of Claim Deadline 3 June 2016 Notice Type Deceased Estates View Allan Lewis full notice
Publication Date 30 March 2016 John Jones 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 Norman Street, Shotton, Flintshire CH5 1NT Date of Claim Deadline 31 May 2016 Notice Type Deceased Estates View John Jones full notice
Publication Date 30 March 2016 Noreen Johnson 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 Brookhill Leys Road, Eastwood, Nottingham NG16 3HZ Date of Claim Deadline 31 May 2016 Notice Type Deceased Estates View Noreen Johnson full notice