Publication Date 24 March 2015 Olive 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 Calon Fawr Nursing Home, Lon Masarn, Tycoch, Swansea, West Glamorgan SA2 9EX also known at Client Property & Finance Unit, Social Services, Old Way Centre, 36 Orchard Street, Swansea SA1 5LD previously of 5 Lon Draenen, Sketty, Swansea SA2 9EW Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Olive Jones full notice
Publication Date 24 March 2015 Vera Greenfield 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 16 Vernon Court, 35-38 Gordon Road, Ealing, London W5 2AS Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Vera Greenfield full notice
Publication Date 24 March 2015 Wanda Drozd 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 Holbeche Nursing Home, Wolverhampton Road, Wall Heath, Kingswinford DY6 7DA Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Wanda Drozd full notice
Publication Date 24 March 2015 Betty Inchley 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 Sunrise Senior Living, 5 Church Road, Edgbaston, Birmingham B15 3SH Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Betty Inchley full notice
Publication Date 24 March 2015 Mary Fernandez 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 46 Troutbeck, Peartree Bridge, Milton Keynes MK6 3ED Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Mary Fernandez full notice
Publication Date 24 March 2015 Alfreda Constant 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 Regency Walk, Richmond, Surrey TW10 6AU Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Alfreda Constant full notice
Publication Date 24 March 2015 Gwendoline Baker 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 16 Broomhill, Tiverton, Devon EX16 5AS Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Gwendoline Baker full notice
Publication Date 24 March 2015 Edith Cunningham 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 Red Oaks Nursing Home, The Hooks, Henfield, West Sussex BN5 9UY Date of Claim Deadline 5 June 2015 Notice Type Deceased Estates View Edith Cunningham full notice
Publication Date 24 March 2015 Charles Bettles 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 Harcourt Road, Wigston, Leicestershire LE18 3SB Date of Claim Deadline 25 May 2015 Notice Type Deceased Estates View Charles Bettles full notice
Publication Date 24 March 2015 Florence Bathe 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 St Giles Nursing Home, Tile Cross Road, Birmingham B33 0LT Date of Claim Deadline 29 May 2015 Notice Type Deceased Estates View Florence Bathe full notice