Publication Date 2 November 2018 Peter James 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 173 BARCLAY ROAD, SMETHWICK, B67 5JZ Date of Claim Deadline 3 January 2019 Notice Type Deceased Estates View Peter James full notice
Publication Date 2 November 2018 Demetrios Papanicolaou 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 11 Effra Road Flat 2, London, SW2 1BX Date of Claim Deadline 4 January 2019 Notice Type Deceased Estates View Demetrios Papanicolaou full notice
Publication Date 2 November 2018 Mary Spencer 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 25 Hawthorn Avenue Ramsbottom Bury BL0 9UZ Date of Claim Deadline 11 January 2019 Notice Type Deceased Estates View Mary Spencer full notice
Publication Date 2 November 2018 Richard Connor 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 Fairways Care Home Ceris Newydd Nursing Home Treborth Bangor Gwynedd LL57 2RQ Date of Claim Deadline 11 January 2019 Notice Type Deceased Estates View Richard Connor full notice
Publication Date 2 November 2018 Betty Thomas 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 Lyme Regis Care Home 14 Pound Road Lyme Regis Dorset DT7 3HX Date of Claim Deadline 3 January 2019 Notice Type Deceased Estates View Betty Thomas full notice
Publication Date 2 November 2018 Isla Robertson 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 Flat 17 Tor Sands 8 Sands Road Paignton TQ4 6EH Date of Claim Deadline 11 January 2019 Notice Type Deceased Estates View Isla Robertson full notice
Publication Date 2 November 2018 Violet Rollins 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 Tilford Care & Nursing Home Grange Road Farnham Surrey GU10 2DG and formerly of 17 Tilford Road Farnham Surrey GU9 8DG Date of Claim Deadline 11 January 2019 Notice Type Deceased Estates View Violet Rollins full notice
Publication Date 2 November 2018 Barry Gray 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 Whitehouse Cottage Staplefield Lane Staplefield Haywards Heath West Sussex RH17 6AU Date of Claim Deadline 11 January 2019 Notice Type Deceased Estates View Barry Gray full notice
Publication Date 2 November 2018 Kenneth Ward 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 Sun Valley Road Scarborough YO12 5JH Date of Claim Deadline 11 January 2019 Notice Type Deceased Estates View Kenneth Ward full notice
Publication Date 2 November 2018 Jeanne Smith 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 Bridge House Care Centre 280-282 London Road Wallington SM6 7DJ Date of Claim Deadline 11 January 2019 Notice Type Deceased Estates View Jeanne Smith full notice