Publication Date 28 May 2019 Janet Crompton 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 Kings Road Stonehouse Gloucestershire GL10 2EZ Date of Claim Deadline 9 August 2019 Notice Type Deceased Estates View Janet Crompton full notice
Publication Date 28 May 2019 Harold Burgin 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 Norwood Grange Residential Home Longley Lane Sheffield S5 7JD Date of Claim Deadline 31 July 2019 Notice Type Deceased Estates View Harold Burgin full notice
Publication Date 28 May 2019 John Griffiths 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 84 Station Road Ystradgynlais Swansea SA9 1PJ formerly of 20 Brecon Road Pontardawe Swansea SA8 4PA previously of 27 Heol Maes Y Dre Ystradgynlais Swansea SA9 1HA previously of 33 Uplands Pontardawe Swansea SA8 4AH Date of Claim Deadline 9 August 2019 Notice Type Deceased Estates View John Griffiths full notice
Publication Date 28 May 2019 Robert Stead 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 29 Woodbridge Crescent Beckett Park Leeds LS6 3BN Date of Claim Deadline 9 August 2019 Notice Type Deceased Estates View Robert Stead full notice
Publication Date 28 May 2019 Ivor 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 Little Orchard York Road West Hagbourne Didcot OX11 0NG Date of Claim Deadline 2 August 2019 Notice Type Deceased Estates View Ivor Jones full notice
Publication Date 28 May 2019 Peter (also known as Jack Metrovich) Metrovich 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 Glebe House Wyatt Close Ryder Avenue Ickleford Hitchin Hertfordshire Date of Claim Deadline 9 August 2019 Notice Type Deceased Estates View Peter (also known as Jack Metrovich) Metrovich full notice
Publication Date 28 May 2019 William Rainford 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 44 Camphill Road Woolton Liverpool L25 7UG Date of Claim Deadline 2 August 2019 Notice Type Deceased Estates View William Rainford full notice
Publication Date 28 May 2019 Geoffrey 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 Kimberley Francis Road Moss Wrexham LL11 6EH Date of Claim Deadline 2 August 2019 Notice Type Deceased Estates View Geoffrey Jones full notice
Publication Date 28 May 2019 Mary Watson 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 33 Hazel Garth York YO31 1HR Date of Claim Deadline 9 August 2019 Notice Type Deceased Estates View Mary Watson full notice
Publication Date 28 May 2019 Vera Swain 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 Victoria Mews 487-493 Binley Road Coventry CV3 2DF formerly of 42 Strathmore Avenue Coventry CV1 2AH Date of Claim Deadline 2 August 2019 Notice Type Deceased Estates View Vera Swain full notice