Publication Date 7 July 2015 Margaret Green 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 Chantrey Crescent, Great Barr, Birmingham B43 7PA Date of Claim Deadline 18 September 2015 Notice Type Deceased Estates View Margaret Green full notice
Publication Date 7 July 2015 Ruby 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 45 Chantry Mead Road, Bath BA2 2DF Date of Claim Deadline 18 September 2015 Notice Type Deceased Estates View Ruby Harvey full notice
Publication Date 7 July 2015 Elizabeth Howard 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 Bron Heulog, 18 Brownlow Road, Ellesmere, Shropshire SY12 0BA Date of Claim Deadline 20 September 2015 Notice Type Deceased Estates View Elizabeth Howard full notice
Publication Date 7 July 2015 Peter Major 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 Abberton Manor Nursing Home, Layer Road, Abberton, Colchester CO5 7NL Date of Claim Deadline 18 September 2015 Notice Type Deceased Estates View Peter Major full notice
Publication Date 7 July 2015 Francis McGrath 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 17 Madoc Street, Porthmadog, Gwynedd LL49 9BU Date of Claim Deadline 8 September 2015 Notice Type Deceased Estates View Francis McGrath full notice
Publication Date 7 July 2015 Florence Gwillim 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 Belmont House Residential Home, 4 Belmont Road, Abergavenny NP7 5HN formerly of Shepherds Rough, Ballingham, Hereford HR2 6NW Date of Claim Deadline 18 September 2015 Notice Type Deceased Estates View Florence Gwillim full notice
Publication Date 7 July 2015 Dorothy Greening-Jones 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 Penkett Lodge, 39 Penkett Road, Wallasey Date of Claim Deadline 18 September 2015 Notice Type Deceased Estates View Dorothy Greening-Jones full notice
Publication Date 7 July 2015 Thirza Jolly 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 17 Buntings Path, Burwell, Cambridge CB25 0EG Date of Claim Deadline 8 September 2015 Notice Type Deceased Estates View Thirza Jolly full notice
Publication Date 7 July 2015 William Kiley 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 Stamford Bridge, York Date of Claim Deadline 18 September 2015 Notice Type Deceased Estates View William Kiley full notice
Publication Date 7 July 2015 George Maskell 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 Ashford, Middlesex Date of Claim Deadline 18 September 2015 Notice Type Deceased Estates View George Maskell full notice