Publication Date 2 March 2015 Sydney Price 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 Hughes Close, Northway, Tewkesbury, Gloucestershire GL20 8SA Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Sydney Price full notice
Publication Date 2 March 2015 Worrell Williams 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 Pembroke Haven Residential Care Home, Llanion Park, Pembroke Dock, Pembrokeshire SA72 6ED Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Worrell Williams full notice
Publication Date 2 March 2015 Ada Railton 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 75 Baysdale Road, Ashby, Scunthorpe, North Lincolnshire DN16 2QF Date of Claim Deadline 5 May 2015 Notice Type Deceased Estates View Ada Railton full notice
Publication Date 2 March 2015 Eric 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 Late of Vyrnwy Nursing Home, Llansantffraid, Powys SY22 6AU (formerly of Plas Cae Crwn Residential Home, Park Street, Newtown, Powys SY16 1EW and formerly of Brynfa, Berriew, Welshpool, Powys SY21 8AZ) Date of Claim Deadline 5 May 2015 Notice Type Deceased Estates View Eric Jones full notice
Publication Date 2 March 2015 James Pankhurst 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 Arches Post, Swan Street, Wittersham, Isle of Oxney, Kent TN30 7PJ Date of Claim Deadline 8 May 2015 Notice Type Deceased Estates View James Pankhurst full notice
Publication Date 2 March 2015 Joan Humphries 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 Wellgate Avenue, Birstall, Leicester LE4 3HR Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Joan Humphries full notice
Publication Date 2 March 2015 Patricia 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 32 The Spain, Petersfield, Hampshire GU32 3LA Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Patricia Jones full notice
Publication Date 2 March 2015 Wallace McMillan 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 99 Wirral Gardens, Bebington, Wirral CH63 3BG Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Wallace McMillan full notice
Publication Date 2 March 2015 Shirley Megginson 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 Sable Cottage Care Home, Chester Road, Kelsall, Cheshire CW6 0RZ and Nearby, Well Lane, Mollington, Chester CH1 6LD Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Shirley Megginson full notice
Publication Date 2 March 2015 Mary O’Hara 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 118 Redhill Road, West Heath, North Field, Birmingham B31 3PB Date of Claim Deadline 15 May 2015 Notice Type Deceased Estates View Mary O’Hara full notice