Publication Date 9 January 2015 Bernice Llewellyn 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 Glan Yr Afon Nursing home, Fleur De Lis, Pengam, Blackwood, Caerffili NP12 3WA. Previous Address: 22 Ogilvie Terrace, Deri, Bargoed, Caerffili, UNITED KINGDOM CF81 9JB Date of Claim Deadline 15 March 2015 Notice Type Deceased Estates View Bernice Llewellyn full notice
Publication Date 9 January 2015 Robert Kelland 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 17c Copenhagen Street, London N1 0JB Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Robert Kelland full notice
Publication Date 9 January 2015 Henry Kidd 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 Flat 4 Clifford House, Vinters Road, Maidstone, Kent ME14 5YA Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Henry Kidd full notice
Publication Date 9 January 2015 Alban Kedward 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 Belmont Road, Leyland, Lancashire PR25 1UD Date of Claim Deadline 10 March 2015 Notice Type Deceased Estates View Alban Kedward full notice
Publication Date 9 January 2015 Ethel Judge 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 New Eltham SE9 Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Ethel Judge full notice
Publication Date 9 January 2015 Jean Joslin 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 Stamford Bridge Beaumont, Buttercrambe Road, Stamford Bridge, York YO41 1AJ Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Jean Joslin full notice
Publication Date 9 January 2015 Emily Johns 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 Romney House, 11 Westwood Road, Trowbridge, Wiltshire BA14 9BR Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Emily Johns full notice
Publication Date 9 January 2015 Elsie Jenner 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 Abbeyfield House, 8 Old Lawn, School Lane, St Austell, Cornwall PL25 5JX Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Elsie Jenner full notice
Publication Date 9 January 2015 Peter Jackson 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 14 Ward End Close, Ward End, Birmingham B8 2XD Date of Claim Deadline 16 March 2015 Notice Type Deceased Estates View Peter Jackson full notice
Publication Date 9 January 2015 Mary Jackson 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 7 Woodend Gardens, Enfield, Middlesex EN2 7NE Date of Claim Deadline 20 March 2015 Notice Type Deceased Estates View Mary Jackson full notice