Publication Date 1 July 2014 Richard King 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 High Street, Penarth CF64 1EZ Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Richard King full notice
Publication Date 1 July 2014 Dorothy Walton 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 Breme Care Home, 46 Providence Road, Sidemoor, Bromsgrove, Worcestershire B61 8EF Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Dorothy Walton full notice
Publication Date 1 July 2014 Albert Coombes 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 70 Cobbold Road, Willesden, London NW10 9SX. Bus Drver (Retired) Date of Claim Deadline 2 September 2014 Notice Type Deceased Estates View Albert Coombes full notice
Publication Date 1 July 2014 Arthur 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 Moor Park, Llanbedr, Crickhowell, Powys NP8 1SS and 32 Hampstead Grove, London NW3 6SR and 10 Old Square, Lincoln’s Inn, London WC2A 3SU Date of Claim Deadline 2 September 2014 Notice Type Deceased Estates View Arthur Price full notice
Publication Date 1 July 2014 Trevor Pardy 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 Bay Tree Nursing Home, 1 Highfield Road, Worthing, West Sussex formerly 20 St Thomas’ Road, Worthing, West Sussex BN14 7JW Date of Claim Deadline 4 September 2014 Notice Type Deceased Estates View Trevor Pardy full notice
Publication Date 1 July 2014 Margaret Baldwin 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 Bush House Nursing Home, Pembroke, Pembrokeshire SA71 4RJ formerly of 26 Margarets Way, Pembroke, Pembrokeshire SA71 5JZ Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Margaret Baldwin full notice
Publication Date 1 July 2014 Linda Nuttall 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 Bradgate Road, Rotherham, South Yorkshire S61 1LD Date of Claim Deadline 2 September 2014 Notice Type Deceased Estates View Linda Nuttall full notice
Publication Date 1 July 2014 Ernest Sutton 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 4 Neville House, Regent Street, Wood Setton, Dudley, West Midlands DY1 4NJ Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Ernest Sutton full notice
Publication Date 1 July 2014 Franklin Shultis 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 Newton Street, Darwen, Lancashire. Telecommunications Engineer (Retired) Date of Claim Deadline 2 September 2014 Notice Type Deceased Estates View Franklin Shultis full notice
Publication Date 1 July 2014 Eleanor Rimmer 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 Phoenix House Care Home, 54 Andrews Lane, Formby, Liverpool L37 2EW. Dressmaker (retired) Date of Claim Deadline 9 September 2014 Notice Type Deceased Estates View Eleanor Rimmer full notice