Publication Date 9 October 2014 Nellie Barratt 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 Hafod Residential Home, Cardigan formerly of Barry House, Aberporth, Cardigan, Ceredigion SA43 2EU Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Nellie Barratt full notice
Publication Date 9 October 2014 Eric Campbell 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 Ty Rhiw, Cnwce, Cilgerran, Cardigan, Pembrokeshire SA43 2SR Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Eric Campbell full notice
Publication Date 9 October 2014 Eileen Barnes 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 715 Loughborough Road, Birstall, Leicester LE4 4NN Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Eileen Barnes full notice
Publication Date 9 October 2014 Harry Airey 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 Edgar Grove, Bishop Auckland, County Durham DL14 7QL Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Harry Airey full notice
Publication Date 9 October 2014 Betty Austwick 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 25 Leconfield House, Cowpasture Road, Ilkley, West Yorkshire Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Betty Austwick full notice
Publication Date 9 October 2014 Leonard Bailey 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 23 Carn Celyn, Beddau, Pontypridd CF38 2TF Date of Claim Deadline 10 December 2014 Notice Type Deceased Estates View Leonard Bailey full notice
Publication Date 9 October 2014 Betty Allen 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 89 Newberries Avenue, Radlett, Hertfordshire WD7 7EN Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Betty Allen full notice
Publication Date 9 October 2014 Selwyn Barlow 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 Lea Avenue, Crewe, Cheshire Date of Claim Deadline 10 December 2014 Notice Type Deceased Estates View Selwyn Barlow full notice
Publication Date 9 October 2014 Fred Andrew 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 Trewartha House, Laity Lane, Carbis Bay, St Ives TR26 2TQ Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Fred Andrew full notice
Publication Date 9 October 2014 Roy Babbidge 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 68 Rockall Close, Lordshill, Southampton, Hants, SO16 8EH. Mini Bus Driver Date of Claim Deadline 10 December 2014 Notice Type Deceased Estates View Roy Babbidge full notice