Publication Date 26 November 2018 Janet Hill 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 101 Dalton Lane Barrow-in-Furness Cumbria LA14 4PL Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Janet Hill full notice
Publication Date 26 November 2018 Kenneth Oakley 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 Nightingales Nursing Home Bournemouth Dorset Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Kenneth Oakley full notice
Publication Date 26 November 2018 Marjorie Collins 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 Cherry Wood Grange Care Home Writtle Road Chelmsford Essex Date of Claim Deadline 28 January 2019 Notice Type Deceased Estates View Marjorie Collins full notice
Publication Date 26 November 2018 Doris Childs 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 Langley House Residential Care Home 4 Oak Road Harold Wood Essex RM3 0PH Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Doris Childs full notice
Publication Date 26 November 2018 Raymond Flamson 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 Hollinside Close Whickham Newcastle upon Tyne NE16 5QZ Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Raymond Flamson full notice
Publication Date 26 November 2018 John Cooper 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 15 Raven Court Pepper Street Warrington WA13 0JT Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View John Cooper full notice
Publication Date 26 November 2018 Jennifer O'Toole 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 Shippon Whitstone Holsworthy EX22 6TJ Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Jennifer O'Toole full notice
Publication Date 26 November 2018 Winifred Hall 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 Heanton Nursing Home Heanton Punchardon Barnstaple Devon EX31 4DJ previously of Strawberry Fields Nursing Home Braunton Road Ashford Devon EX31 4AU previously of 41 Park Avenue Sticklepath Barnstaple Devon EX31 2ES and Care of the Rise Bryants Lane Woodham Mortimer Maldon CM9 6TB Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Winifred Hall full notice
Publication Date 26 November 2018 Barbara Kinnear 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 28 Shepherd Drive Langstone Newport NP18 2LB Date of Claim Deadline 8 February 2019 Notice Type Deceased Estates View Barbara Kinnear full notice
Publication Date 26 November 2018 Brenda 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 Marylands Care Home 5/7 School Lane Formby L37 3LN (formerly of 34 Paradise Lane Formby L37 7EJ) Date of Claim Deadline 1 February 2019 Notice Type Deceased Estates View Brenda Jones full notice