Publication Date 17 October 2018 Joyce Heaven 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 Marle Close Pentwyn Road Cardiff CF23 7EP (formerly of 6 The Coppins Lisvane Cardiff CF14 0TJ) Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Joyce Heaven full notice
Publication Date 17 October 2018 Maureen Lawless 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 22 Cleveland Road Loughborough Leicestershire LE11 2SP Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Maureen Lawless full notice
Publication Date 17 October 2018 Joyce Sharpe 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 Aigburth Manor Road Oadby Leicestershire LE2 2LL (formerly of 6 New Parks Boulevard Leicester LE3 9SA) Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Joyce Sharpe full notice
Publication Date 17 October 2018 Bernard Lougher 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 Lime Close Radyr Cardiff CF15 8EG Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Bernard Lougher full notice
Publication Date 17 October 2018 Robert Newham 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 Old Vicarage Nursing Home Breedon Street Long Eaton Nottingham NG10 4ES Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Robert Newham full notice
Publication Date 17 October 2018 Daphne Medhurst 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 Treetops Horsham Road Walliswood Dorking Surrey Date of Claim Deadline 28 December 2018 Notice Type Deceased Estates View Daphne Medhurst full notice
Publication Date 17 October 2018 Gordon Beardsmore 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 76 Robert Street Lower Gornal Dudley DY3 2AY Date of Claim Deadline 18 December 2018 Notice Type Deceased Estates View Gordon Beardsmore full notice
Publication Date 16 October 2018 Desmond Jenkins 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 149 Plymouth Road, Penarth, CF64 5DG Date of Claim Deadline 31 December 2018 Notice Type Deceased Estates View Desmond Jenkins full notice
Publication Date 16 October 2018 Kathleen MELLOR 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 Pine Grove, Sandbach, Cheshire, CW11 4JJ Date of Claim Deadline 17 December 2018 Notice Type Deceased Estates View Kathleen MELLOR full notice
Publication Date 16 October 2018 Mary MORGAN 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 Lleast, Llanddewi, Llandrindod Wells, Powys, LD1 6SD Date of Claim Deadline 17 December 2018 Notice Type Deceased Estates View Mary MORGAN full notice