Publication Date 14 April 2016 Marjorie Bridges 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 89 Cefn y Gader, Morfa Bychan, Porthmadog LL49 9YS Date of Claim Deadline 15 June 2016 Notice Type Deceased Estates View Marjorie Bridges full notice
Publication Date 14 April 2016 Ida Evans 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 Maesbrook Nursing Home, Church Road, Meole Brace, Shrewsbury Date of Claim Deadline 24 June 2016 Notice Type Deceased Estates View Ida Evans full notice
Publication Date 14 April 2016 Daniel Gaiger 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 Avonmead Care Home, 11 Canal Way, Devizes SN10 2UB formerly of Tynwald, 67 Queens Road, Devizes SN10 5HR Date of Claim Deadline 24 June 2016 Notice Type Deceased Estates View Daniel Gaiger full notice
Publication Date 14 April 2016 Clive Harrison 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 Brian Road, Darlington DL1 3DB Date of Claim Deadline 24 June 2016 Notice Type Deceased Estates View Clive Harrison full notice
Publication Date 14 April 2016 David 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 Newton House, Glenside Manor, South Newton, Salisbury SP2 0QD Date of Claim Deadline 15 June 2016 Notice Type Deceased Estates View David Gray full notice
Publication Date 14 April 2016 Elspeth Frost 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 Beaconville Nursing Home, Beacon Road, Ivybridge, Devon Date of Claim Deadline 24 June 2016 Notice Type Deceased Estates View Elspeth Frost full notice
Publication Date 14 April 2016 James Hart 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 146 Cartington Terrace, Heaton, Newcastle Upon Tyne NE6 5SJ Date of Claim Deadline 24 June 2016 Notice Type Deceased Estates View James Hart full notice
Publication Date 14 April 2016 Jessie Davis 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 The Manor House Nursing Home, Moreton Road, Upton, Wirral CH49 4NZ Date of Claim Deadline 15 June 2016 Notice Type Deceased Estates View Jessie Davis full notice
Publication Date 14 April 2016 Margaret Bridges 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 Heuthwaite Avenue, Wetherby, West Yorkshire LS22 6RR Date of Claim Deadline 24 June 2016 Notice Type Deceased Estates View Margaret Bridges full notice
Publication Date 14 April 2016 Peter Dolby 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 161 Chignall Road, Chelmsford, Essex CM1 2JD Date of Claim Deadline 24 June 2016 Notice Type Deceased Estates View Peter Dolby full notice