Publication Date 21 November 2017 Rosa Head 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 Longbridge Deverill House, Longbridge Deverill, Warminster formerly of 38 Copheap Rise, Warminster, Wiltshire Date of Claim Deadline 2 February 2018 Notice Type Deceased Estates View Rosa Head full notice
Publication Date 21 November 2017 Margaret Howells 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 15 Camellia Drive, Clasemont Park, Morriston, Swansea, West Glamorgan SA6 6ED Date of Claim Deadline 22 January 2018 Notice Type Deceased Estates View Margaret Howells full notice
Publication Date 21 November 2017 Marion Halls 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 28 Stourton Road, Witham, Essex CM8 2EZ Date of Claim Deadline 24 January 2018 Notice Type Deceased Estates View Marion Halls full notice
Publication Date 21 November 2017 William Harvey 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 Fairlawn Care Home, Ferndown formerly of 5 Heathlands Avenue, Ferndown, Dorset BH22 8RW Date of Claim Deadline 2 February 2018 Notice Type Deceased Estates View William Harvey full notice
Publication Date 21 November 2017 Andrew Goff 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 36-42 New Inn Yard, London EC2A 3EY Date of Claim Deadline 2 February 2018 Notice Type Deceased Estates View Andrew Goff full notice
Publication Date 21 November 2017 Valerie Grimsdell 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 101 Nye Bevan Estate, London E5 0AH Date of Claim Deadline 2 February 2018 Notice Type Deceased Estates View Valerie Grimsdell full notice
Publication Date 21 November 2017 Kevin Beverley 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 128 Barnsley Road, Darfield, Barnsley S73 9DG Date of Claim Deadline 2 February 2018 Notice Type Deceased Estates View Kevin Beverley full notice
Publication Date 21 November 2017 Robert Alker 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 South Park Nursing Home, Gale Lane, York YO24 3HZ formerly of Abbeyfields House, Regency Mews, Dringhouses, York YO24 1LL Date of Claim Deadline 2 February 2018 Notice Type Deceased Estates View Robert Alker full notice
Publication Date 21 November 2017 Jack Arnold 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 81 Tor View, Tregadillett, Launceston, Cornwall PL15 7HB Date of Claim Deadline 2 February 2018 Notice Type Deceased Estates View Jack Arnold full notice
Publication Date 21 November 2017 Vera Armes 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 10 Chiltern Close, Flackwell Heath, High Wycombe, Buckinghamshire HP10 9BB Date of Claim Deadline 2 February 2018 Notice Type Deceased Estates View Vera Armes full notice