Publication Date 26 May 2016 Raymond Tennant 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 45 Ysbryd y Coed, Pen y Fai, Bridgend Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View Raymond Tennant full notice
Publication Date 26 May 2016 Doris Walker 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 18 Marble Church Grove, Bodelwyddan, Denbighshire LL18 5UP Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View Doris Walker full notice
Publication Date 26 May 2016 Leslie Lemon 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 Marian Street, Gloucester GL1 2RL Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View Leslie Lemon full notice
Publication Date 26 May 2016 Jane Lomax 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 Hollows Farm, Saverley Green, Stoke-On-Trent, Staffordshire ST11 9QX Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View Jane Lomax full notice
Publication Date 26 May 2016 Colin Stamp 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 34 Medway Road, Crayford, Kent DA1 4PW Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View Colin Stamp full notice
Publication Date 26 May 2016 Naomi Piercy 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 1 Buckingham Mansions, West End Lane, West Hampstead, London NW6 1LR Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View Naomi Piercy full notice
Publication Date 26 May 2016 Cyril Cooper 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 Westbury Nursing Home, Falcondale Road, Westbury-on-Trym, Bristol BS9 3JH formerly of 16 Paulton Drive, Bishopston, Bristol BS7 8JJ Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View Cyril Cooper full notice
Publication Date 26 May 2016 John 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 97 Ledbury Road, Tupsley, Hereford HR1 1RQ Date of Claim Deadline 5 August 2016 Notice Type Deceased Estates View John Davies full notice
Publication Date 26 May 2016 Philip 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 Broadeaves, Newstead Abbey Park, Nottingham, Notts, NG15 8GE Date of Claim Deadline 27 July 2016 Notice Type Deceased Estates View Philip Jones full notice
Publication Date 26 May 2016 Alice Stephenson 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 Laithes, Laithes, Penrith, Cumbria CA11 0AN, Previously of 58 Gerrard Road, Whitley Bay, Tyne & Wear NE25 9GB Date of Claim Deadline 27 July 2016 Notice Type Deceased Estates View Alice Stephenson full notice