Publication Date 5 November 2015 Anne-Marie Edwards 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 Priory Nursing & Residential Home, Springhill, Wellington, Telford, TF1 3NA. Previously of: 4 Mafeking Road, Hadley, Telford, TF1 5LD Date of Claim Deadline 6 January 2016 Notice Type Deceased Estates View Anne-Marie Edwards full notice
Publication Date 5 November 2015 Simone Rea 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 Beech House Residential Home, 294 Carlton Road, Worksop S81 7LL previously at 35 Beechway, Bexley DA5 3DQ Date of Claim Deadline 8 January 2016 Notice Type Deceased Estates View Simone Rea full notice
Publication Date 5 November 2015 Bernard Priestnall 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 385 Rocky Lane, Great Barr, Birmingham, B42 1NL. This notice is in substitution for that which appeared in The Gazette Notice ID Number – 2423977 – https://www.thegazette.co Date of Claim Deadline 6 January 2016 Notice Type Deceased Estates View Bernard Priestnall full notice
Publication Date 5 November 2015 John Rhodes 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 2 Da Gama Villas, Kolbe Street, Ladybrand 9745, South Africa Date of Claim Deadline 6 January 2016 Notice Type Deceased Estates View John Rhodes full notice
Publication Date 5 November 2015 Rose Stanford 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 25 Collingham, Orton Goldhay, Peterborough PE2 5TN Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Rose Stanford full notice
Publication Date 5 November 2015 Joan 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 Woodland Grove, Rectory Lane, Loughton, Essex IG10 Date of Claim Deadline 13 January 2016 Notice Type Deceased Estates View Joan Gray full notice
Publication Date 5 November 2015 Haydn North 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 Newlands Hall, High Street, Heckmondwike, West Yorkshire WF6 0AL Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Haydn North full notice
Publication Date 5 November 2015 Lionel Norman 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 Maurlion, Templeton, Narberth, Pembrokeshire SA67 8SR Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Lionel Norman full notice
Publication Date 5 November 2015 Dennis 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 24 Storrs Close, Bovey Tracey, Newton Abbot, Devon TQ13 9HR Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Dennis Martin full notice
Publication Date 5 November 2015 Paul Lloyd 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 Queens Oak Nursing Home, 64-77 Queens Road, London SE15 2QL Date of Claim Deadline 6 January 2016 Notice Type Deceased Estates View Paul Lloyd full notice