Publication Date 29 November 2017 GLADYS THORNTON 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 BRYN MARL NURSING HOME, MARL DRIVE, LLANDUDNO JUNCTION, CONWY LL31 9YX Date of Claim Deadline 6 February 2018 Notice Type Deceased Estates View GLADYS THORNTON full notice
Publication Date 29 November 2017 June McCosh 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 Room 5 Weymouth Care Home, 21/23 Glendinning Avenue, Weymouth DT4 7QF (formerly of Purbeck Lodge, 3A Longfield Road, Weymouth, Dorset DT4 8RG) Date of Claim Deadline 9 February 2018 Notice Type Deceased Estates View June McCosh full notice
Publication Date 29 November 2017 Philip Gerrard 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 2 Wellington Mill, John Street, Leek, Staffordshire ST13 5ED Date of Claim Deadline 6 February 2018 Notice Type Deceased Estates View Philip Gerrard full notice
Publication Date 29 November 2017 Enid Tudor 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 30 Wellington Street, Leek, Staffordshire Date of Claim Deadline 6 February 2018 Notice Type Deceased Estates View Enid Tudor full notice
Publication Date 29 November 2017 Donald Haigh 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 Avery Mews Care Home, Railway Street, Heckmondwike, West Yorkshire WF16 0ND Date of Claim Deadline 6 February 2018 Notice Type Deceased Estates View Donald Haigh full notice
Publication Date 29 November 2017 Thomas Taylor 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 65 Shallmarsh Road, Wirral CH63 2JY Date of Claim Deadline 6 February 2018 Notice Type Deceased Estates View Thomas Taylor full notice
Publication Date 29 November 2017 June Dedow 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 Glebe Close, Moulsford, Oxfordshire Date of Claim Deadline 6 February 2018 Notice Type Deceased Estates View June Dedow full notice
Publication Date 29 November 2017 Henry Downes 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 48 Huskards, Waldegrave Gardens, Upminster, Essex RM14 1UP Date of Claim Deadline 6 February 2018 Notice Type Deceased Estates View Henry Downes full notice
Publication Date 29 November 2017 Ronald Brown 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 13 Fairacres Road, Didcot, Oxfordshire OX11 8QG Date of Claim Deadline 6 February 2018 Notice Type Deceased Estates View Ronald Brown full notice
Publication Date 29 November 2017 John Feetham 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 Springfield Park, Jesse Road, Narberth Pembrokeshire SA67 7DQ Date of Claim Deadline 6 February 2018 Notice Type Deceased Estates View John Feetham full notice