Publication Date 8 March 2016 Daphne Voisey 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 Melfort Gardens, Newport NP20 3ET Date of Claim Deadline 9 May 2016 Notice Type Deceased Estates View Daphne Voisey full notice
Publication Date 8 March 2016 Ethel Tomlinson 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 Cowdray Club Nursing Home, 1/5 Fonthill Road, Aberdeen AB11 6UD, formerly of 8 Brereton Avenue, Liverpool L15 6TJ Date of Claim Deadline 9 May 2016 Notice Type Deceased Estates View Ethel Tomlinson full notice
Publication Date 8 March 2016 Cyril Vickers 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 33 Park Drive, Brightlingsea, Colchester, Essex Date of Claim Deadline 20 May 2016 Notice Type Deceased Estates View Cyril Vickers full notice
Publication Date 8 March 2016 Myfanwy Thomas 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 Plas y Bryn Nursing Home, Bontnewydd, Caernarfon, Gwynedd LL54 7YE and formerly of 4 Park Square, Blaenau Ffestiniog, Gwynedd LL41 3AD Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View Myfanwy Thomas full notice
Publication Date 8 March 2016 Alan Sutton 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 38 Cavendish Road, Halesowen, West Midlands B62 0DD Date of Claim Deadline 9 May 2016 Notice Type Deceased Estates View Alan Sutton full notice
Publication Date 8 March 2016 Anne Wellstead 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 Aspen Lodge Care Home, 222 Weston Lane, Eston, Southampton SO19 9HL Date of Claim Deadline 13 May 2016 Notice Type Deceased Estates View Anne Wellstead full notice
Publication Date 8 March 2016 Thomas Head 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 41 Bower Place, Maidstone, Kent ME16 8BG Date of Claim Deadline 9 May 2016 Notice Type Deceased Estates View Thomas Head full notice
Publication Date 8 March 2016 Reginald Hocking 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 1A Tolcarne Road, Beacon, Camborne TR14 7SF Date of Claim Deadline 9 May 2016 Notice Type Deceased Estates View Reginald Hocking full notice
Publication Date 8 March 2016 Donald Fifield 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 Brooklands, Three Cocks, Brecon, Powys LD3 0SG Date of Claim Deadline 20 May 2016 Notice Type Deceased Estates View Donald Fifield full notice
Publication Date 8 March 2016 Mary 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 4 Pixiefields, Cradley, Malvern, Worcestershire WR13 5ND Date of Claim Deadline 20 May 2016 Notice Type Deceased Estates View Mary Jones full notice