Publication Date 27 March 2018 Marjorie MacLeod 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 Swn Y Mor Care Centre, Scarlet Avenue, Sandfields, Port Talbot SA12 7PH Date of Claim Deadline 4 June 2018 Notice Type Deceased Estates View Marjorie MacLeod full notice
Publication Date 27 March 2018 Justin Moore 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 Maes Y Bryn Residential Care Home, 119 Pen Y Cae Road, Port Talbot SA13 2EG Date of Claim Deadline 4 June 2018 Notice Type Deceased Estates View Justin Moore full notice
Publication Date 27 March 2018 Frank Jacob 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 60 Lealand Road, Portsmouth PO6 1LZ Date of Claim Deadline 4 June 2018 Notice Type Deceased Estates View Frank Jacob full notice
Publication Date 27 March 2018 Gordon Matthews 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 5, Rhodaus House, Rhodaus Close, Kent CT1 2RQ Date of Claim Deadline 4 June 2018 Notice Type Deceased Estates View Gordon Matthews full notice
Publication Date 27 March 2018 Dianne Russell 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 21 Seafield Road, Whitstable CT5 2LW Date of Claim Deadline 4 June 2018 Notice Type Deceased Estates View Dianne Russell full notice
Publication Date 27 March 2018 KENNETH SHONE 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 97 ST. THOMAS AVENUE, HAYLING ISLAND, PO11 0EU Date of Claim Deadline 1 June 2018 Notice Type Deceased Estates View KENNETH SHONE full notice
Publication Date 27 March 2018 IRIS STARK 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 GORSEWAY LODGE, HAYLING ISLAND, PO11 0BA Date of Claim Deadline 1 June 2018 Notice Type Deceased Estates View IRIS STARK full notice
Publication Date 27 March 2018 Daphne Powell 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 69 BELMONT HILL, LONDON, SE13 5AX Date of Claim Deadline 28 May 2018 Notice Type Deceased Estates View Daphne Powell full notice
Publication Date 27 March 2018 Edward Wood 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 ETTRICK ROAD, JARROW, NE32 5SL Date of Claim Deadline 28 May 2018 Notice Type Deceased Estates View Edward Wood full notice
Publication Date 27 March 2018 Mavis Stokes 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 1 BERRYFIELDS, WALSALL, WS9 0EE Date of Claim Deadline 31 May 2018 Notice Type Deceased Estates View Mavis Stokes full notice