Publication Date 12 September 2014 Elsie Willmott 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 Baytree Court Care Centre, High Street, Prestbury, Cheltenham, Gloucestershire GL52 3AU and formerly of 178 Bournbrook Road, Selly Oak, Birmingham B29 7DD. Retired Date of Claim Deadline 1 December 2014 Notice Type Deceased Estates View Elsie Willmott full notice
Publication Date 12 September 2014 Mary Hindle 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 Springhill Care Home, Springhill House, Fairfield Street, Accrington, Lancashire BB5 0LD. Deputy Headteacher (retired) Date of Claim Deadline 20 November 2014 Notice Type Deceased Estates View Mary Hindle full notice
Publication Date 12 September 2014 Edward Free 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 45 Newgate Court, Lenton, Nottingham NG7 1RA. Former Hotelier and Sommelier working with Hilton Group and Stakis. (Retired) Date of Claim Deadline 13 November 2014 Notice Type Deceased Estates View Edward Free full notice
Publication Date 12 September 2014 George Hayes 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 88 Dartmouth Street, Burslem, Stoke on Trent, Staffordshire ST6 1HE. Pottery Industry Foreman Printer (Retired) Date of Claim Deadline 13 November 2014 Notice Type Deceased Estates View George Hayes full notice
Publication Date 12 September 2014 Greta Harland 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 4 The Bungalows, Dixon Estate, Shotton Colliery, County Durham DH6 2PY Date of Claim Deadline 20 November 2014 Notice Type Deceased Estates View Greta Harland full notice
Publication Date 12 September 2014 Nancy Gibbon 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 Old Rectory, 10-12 Old Port Road, Wenvoe, Cardiff CF5 6AN who also owned property at 26 Fairwood Road, Llandaff, Cardiff CF5 3QJ Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Nancy Gibbon full notice
Publication Date 12 September 2014 Alfred Glover 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 Ingleside Crescent, Lancing, West Sussex BN15 8EW Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Alfred Glover full notice
Publication Date 12 September 2014 Rachel Rees 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 403 Raleigh House, Dolphin Square, London SW1V 3NP. Civil Servant (retired) Date of Claim Deadline 20 November 2014 Notice Type Deceased Estates View Rachel Rees full notice
Publication Date 12 September 2014 Paul Guest 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 58 Aldershaw Road, Yardley, Birmingham B26 1HL Date of Claim Deadline 19 November 2014 Notice Type Deceased Estates View Paul Guest full notice
Publication Date 12 September 2014 Brenda Pearce 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 103 St Margaret’s Road, Stanstead Abbotts, Ware, Hertfordshire SG12 8ER Date of Claim Deadline 21 November 2014 Notice Type Deceased Estates View Brenda Pearce full notice