Publication Date 21 January 2019 Audrey Hughes 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 Plas Derwen Nursing Home Llinegr Hill Ffynnongroew Holywell Flintshire CH8 9HH and formerly of 24 Willow Grove Station Road Talacre Flintshire Date of Claim Deadline 5 April 2019 Notice Type Deceased Estates View Audrey Hughes full notice
Publication Date 21 January 2019 William Williams 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 Glynteg Bryn Road Lampeter Ceredigion SA48 7EE Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View William Williams full notice
Publication Date 21 January 2019 Mark Turner 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 Home Farm Whitwell On The Hill Malton North Yorkshire YO60 7JJ Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Mark Turner full notice
Publication Date 21 January 2019 Robin Lee 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 The Daffodils Kings Stanley Stonehouse Gloucestershire GL10 3QJ Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Robin Lee full notice
Publication Date 21 January 2019 Fikerte Merid 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 79D Talgarth Road London W14 9DJ Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Fikerte Merid full notice
Publication Date 21 January 2019 Dennis Pringle 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 32 Fresco Drive Littleover Derby DE23 7EG Date of Claim Deadline 29 March 2019 Notice Type Deceased Estates View Dennis Pringle full notice
Publication Date 21 January 2019 Shirley Potterton 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 Oakhill Mansions College Park Drive Westbury-on-Trym Bristol BS10 7QD Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Shirley Potterton full notice
Publication Date 21 January 2019 Francis Malley 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 38 Vicarage Road Cheney Manor Swindon Wiltshire SN2 1JQ Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Francis Malley full notice
Publication Date 21 January 2019 Gregory Drew 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 Parry Close Wadham Park Marston Oxford OX3 0HY Date of Claim Deadline 22 March 2019 Notice Type Deceased Estates View Gregory Drew full notice
Publication Date 21 January 2019 Jean Senior 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 Millfield Cedar Park Drive Bolsover Chesterfield Derby S44 6XP Date of Claim Deadline 5 April 2019 Notice Type Deceased Estates View Jean Senior full notice