Publication Date 13 March 2018 Anthony Leese 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 Silverdale Nursing Home, Newcastle Street, Silverdale, Newcastle Under Lyme, Staffordshire ST5 6PQ (previous address 34 Barry Avenue, Stoke-on-Trent, Staffordshire, UNITED KINGDOM ST2 8AD) Date of Claim Deadline 14 May 2018 Notice Type Deceased Estates View Anthony Leese full notice
Publication Date 13 March 2018 Edmund Martin 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 The Cedars, Whickham, Newcastle upon Tyne, Tyne and Wear, UNITED KINGDOM NE16 5TJ Date of Claim Deadline 14 May 2018 Notice Type Deceased Estates View Edmund Martin full notice
Publication Date 13 March 2018 George 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 Stamford House Rest Home, 3 Stamford Street, Rochdale, Greater Manchester, UNITED KINGDOM OL16 5DS (previous address Address on Will, 26 Thames Street, Rochdale, Greater Manchester, UNITED KINGDOM OL16 5NY) Date of Claim Deadline 14 May 2018 Notice Type Deceased Estates View George Harrison full notice
Publication Date 13 March 2018 Frank Tutnauer 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 54A Fitzgeorge Avenue, West Kensington, London, UNITED KINGDOM W14 0SW Date of Claim Deadline 14 May 2018 Notice Type Deceased Estates View Frank Tutnauer full notice
Publication Date 13 March 2018 Bertie Thomas 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 42 Elkington Park, Burry Port, Sir Gaerfyrddin, UNITED KINGDOM SA16 0AU (previous address 16 Berwick Road, Bynea, Llanelli, Dyfed, UNITED KINGDOM SA14 9SS) Date of Claim Deadline 14 May 2018 Notice Type Deceased Estates View Bertie Thomas full notice
Publication Date 13 March 2018 Ethel Kirkby 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 23 South Barcombe Road, Liverpool L16 7QF Date of Claim Deadline 21 May 2018 Notice Type Deceased Estates View Ethel Kirkby full notice
Publication Date 13 March 2018 Peter Morse 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 305 Marshfield Road, Castleton, Cardiff Date of Claim Deadline 21 May 2018 Notice Type Deceased Estates View Peter Morse full notice
Publication Date 13 March 2018 Annie Dickes 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 35 Stone Lane, Winterbourne Down, Bristol BS36 1DH Date of Claim Deadline 21 May 2018 Notice Type Deceased Estates View Annie Dickes full notice
Publication Date 13 March 2018 Pamela 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 Clifton House Care Home, 96 Clifton Avenue, Hartlepool TS26 9QP Date of Claim Deadline 21 May 2018 Notice Type Deceased Estates View Pamela Evans full notice
Publication Date 13 March 2018 Andrew Burdon 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 8 Briardene Crescent, Gosforth, Newcastle upon Tyne NE3 4RY Date of Claim Deadline 21 May 2018 Notice Type Deceased Estates View Andrew Burdon full notice