Publication Date 10 October 2014 Lawrence Broadway 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 Bramley Court, 251 School Road, Yardley Wood, Birmingham Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Lawrence Broadway full notice
Publication Date 10 October 2014 Edwin Boorman 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 Redhill Farm, 339 Redhill, Wateringbury, Kent ME18 5LB Date of Claim Deadline 11 December 2014 Notice Type Deceased Estates View Edwin Boorman full notice
Publication Date 10 October 2014 Charles Betty 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 Fairfield Nursing Home, Church Road, Johnston, Haverfordwest SA62 3HE formerly of Harbour View, 25 Riga Avenue, Neyland, Milford Haven SA73 1TT Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Charles Betty full notice
Publication Date 10 October 2014 Elizabeth Benton 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 19 Queens Road, Wooler, Northumberland NE71 6DR. Nursing Sister (Retired) Date of Claim Deadline 11 December 2014 Notice Type Deceased Estates View Elizabeth Benton full notice
Publication Date 10 October 2014 Enid Bennett-Shaw 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 18 Little Lane, Haxby, York YO32 3QU Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Enid Bennett-Shaw full notice
Publication Date 10 October 2014 David Bellamy 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 138 Chalkwell Road, Sittingbourne, Kent ME10 1BQ Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View David Bellamy full notice
Publication Date 10 October 2014 Ellen Barrow 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 47 Cleveland Avenue, Draycott, Derbyshire DE72 3NR Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Ellen Barrow full notice
Publication Date 10 October 2014 Ursula Barnett 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 Filsham Lodge, 137-141 South Road, Hailsham, East Sussex BN27 3NN. Retired Date of Claim Deadline 18 December 2014 Notice Type Deceased Estates View Ursula Barnett full notice
Publication Date 10 October 2014 William Ainsworth 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 Netherton Green Nursing Home, Bowling Green Road, Dudley, West Midlands, UNITED KINGDOM DY2 9LE. Previous address 7 Maple Road, Dudley, West Midlands, UNITED KINGDOM DY1 4HT. Saw Operator (Retired) Date of Claim Deadline 16 December 2014 Notice Type Deceased Estates View William Ainsworth full notice
Publication Date 10 October 2014 Deceased Estates 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 In the Estate of EVELYN AGNES GRIFFITHS, deceased, late of 7 Oldfort Avenue, Moira, Craigavon, County Armagh, BT67 0QA. NOTICE is hereby given pursuant to Section 28 of the Trustee Act (Northern Irela… Notice Type Deceased Estates View Deceased Estates full notice