Publication Date 21 October 2015 Gwyneth Nicholas 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 Laurels Care Home, 23 Meirion Street, Aberdare CF44 8NH Date of Claim Deadline 22 December 2015 Notice Type Deceased Estates View Gwyneth Nicholas full notice
Publication Date 21 October 2015 Harry Rudiger 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 Wickham Close, Harefield, Uxbridge Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Harry Rudiger full notice
Publication Date 21 October 2015 Michael Phillips 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 Pinewood Crescent, Meir, Stoke-on-Trent ST3 6HZ Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Michael Phillips full notice
Publication Date 21 October 2015 Janet Hardcastle 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 30 High Street, Hampton-in-Arden, Solihull, West Midlands B92 0AA Date of Claim Deadline 22 December 2015 Notice Type Deceased Estates View Janet Hardcastle full notice
Publication Date 21 October 2015 William Rixon 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 St Barbaras Way, Portsmouth PO2 0UT Date of Claim Deadline 22 December 2015 Notice Type Deceased Estates View William Rixon full notice
Publication Date 21 October 2015 Neil Muir 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 3 Eastwood Road, Shrewsbury, Shropshire SY3 8YJ Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View Neil Muir full notice
Publication Date 21 October 2015 William Mitchell 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 8 Denesfield Court, Homedean Road, Chipstead, Sevenoaks, Kent, UNITED KINGDOM, TN13 2SF. Previous Addresses: 5 Polperro Close, Orpington, UNITED KINGDOM, BR6 0WB; 49 Chaldon Way, Coulsdon, UNITED KINGDOM, CR5 1DJ Date of Claim Deadline 24 December 2015 Notice Type Deceased Estates View William Mitchell full notice
Publication Date 21 October 2015 John Linsdell 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 147 Wricklemarsh Road, Blackheath, London SE3 8DL Date of Claim Deadline 31 December 2015 Notice Type Deceased Estates View John Linsdell full notice
Publication Date 21 October 2015 Dorothy Coates 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 48 Lea Road, Harpenden, Hertfordshire AL5 4PG Date of Claim Deadline 30 December 2015 Notice Type Deceased Estates View Dorothy Coates full notice
Publication Date 21 October 2015 Joyce Caldicott 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 13 Stafford Road, Newport, Shropshire TF10 7LZ Date of Claim Deadline 24 December 2015 Notice Type Deceased Estates View Joyce Caldicott full notice