Publication Date 21 October 2014 Olwen Davies 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 54 Heol Y Goron, Leeswood, Mold, Flintshire CH7 4RN Date of Claim Deadline 25 December 2014 Notice Type Deceased Estates View Olwen Davies full notice
Publication Date 21 October 2014 Margaret Chapman 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 64 Southfields, Letchworth, Hertfordshire SG6 4LZ Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Margaret Chapman full notice
Publication Date 21 October 2014 Edward Carter 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 24 Bearstead Rise, Crofton Park, London SE4 1RQ Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Edward Carter full notice
Publication Date 21 October 2014 Ronald Wheeler 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 Foxglove Road, Seaton, Devon EX12 2UZ Date of Claim Deadline 22 December 2014 Notice Type Deceased Estates View Ronald Wheeler full notice
Publication Date 21 October 2014 Florence Weightman 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 Fulford Chase, Fulford Road, York Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Florence Weightman full notice
Publication Date 21 October 2014 Vera Wilkins 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 Brynderwen Care Home, Capel Dewi Road, Carmarthen SA31 2HY (formerly of Wynros, Heol Login, Llangunnor, Carmarthen SA31 2LG) Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Vera Wilkins full notice
Publication Date 21 October 2014 Richard Parry 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 Enfys Nursing Home, Marie Close, Pentwyn, Cardiff CF23 7EP previously Flat 26, Oak Court, Myrtle Close, Penarth CF64 3NQ Date of Claim Deadline 22 December 2014 Notice Type Deceased Estates View Richard Parry full notice
Publication Date 21 October 2014 Allan O’nions 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 61 Berkeley Road, Birmingham B25 8NW Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Allan O’nions full notice
Publication Date 21 October 2014 Doreen Miller 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 Sandy Lane Hotel (Residential Home), 33 Sands Lane, Bridlington, East Yorkshire Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Doreen Miller full notice
Publication Date 21 October 2014 George Lode 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 Heathbrook House, 223-229 Worcester Road, Stoke Heath, Bromsgrove, Worcestershire B61 7JA formerly of Brierleigh, Worcester Road, Wychbold, Droitwich, Worcestershire WR9 7PE Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View George Lode full notice