Publication Date 10 September 2014 John 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 Ottley House Nursing Home, Corporation Lane, Shrewsbury SY1 2PA formerly of Highclere, Station Road, Clive, Shrewsbury SY4 3LD Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View John Jones full notice
Publication Date 10 September 2014 Gerald 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 15 Ledra Drive, Pagham, Bognor Regis, West Sussex PO21 4PF Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Gerald Mitchell full notice
Publication Date 10 September 2014 Mrs Elizabeth Horsburgh 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 Albert House Nursing Home, 19 Albert Road, Weston-super-Mare, North Somerset, BS23 1ES (formerly of 20 Coalbridge Close, Worle, Weston-super-Mare). Retired Training Officer Date of Claim Deadline 12 November 2014 Notice Type Deceased Estates View Mrs Elizabeth Horsburgh full notice
Publication Date 10 September 2014 Hannah Brimley 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 5 Dognall Green, Welwyn Garden City, Hertfordshire AL8 7BL Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Hannah Brimley full notice
Publication Date 10 September 2014 Ivy McCarthy 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 Quarry Hall Care Centre, Newport Road, St Mellons, Cardiff CF3 5TW, formerly of 18 Sanquhar Street, Splott, Cardiff CF24 2AD. Housewife Date of Claim Deadline 11 November 2014 Notice Type Deceased Estates View Ivy McCarthy full notice
Publication Date 10 September 2014 Margaret Hemmett 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 9 Hillside Avenue, Biscovey, Par, Cornwall PL24 2HF Date of Claim Deadline 18 November 2014 Notice Type Deceased Estates View Margaret Hemmett full notice
Publication Date 10 September 2014 Charles Hayes 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 28 Bedster Gardens, Hurst Park, East Molesey, Surrey KT8 1SZ Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Charles Hayes full notice
Publication Date 10 September 2014 Emir Hussein 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 Mayfair Gardens, London N17 7LP Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Emir Hussein full notice
Publication Date 10 September 2014 Thelma Bradbrooke 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 Brackenbridge House, Victoria Road, Ruislip, Middlesex HA4 0JH. Widow Date of Claim Deadline 18 November 2014 Notice Type Deceased Estates View Thelma Bradbrooke full notice
Publication Date 10 September 2014 Bernard Holman 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 51 College Road, Ardingly, West Sussex RH17 6RZ Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Bernard Holman full notice