Publication Date 13 June 2016 Peter Knight 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 84 Lyon Close, Clacton-on-Sea, Essex CO15 6EX Date of Claim Deadline 26 August 2016 Notice Type Deceased Estates View Peter Knight full notice
Publication Date 13 June 2016 John Mitchell 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 Room 207, Halliwell Care Home, Kingswood Road, Tunbridge Wells, Kent TN2 4UN Date of Claim Deadline 18 August 2016 Notice Type Deceased Estates View John Mitchell full notice
Publication Date 13 June 2016 Barbara Morgan 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 Newquay Nursing Home, 55 Pentire Avenue, Newquay, Cornwall TR7 1PD Date of Claim Deadline 26 August 2016 Notice Type Deceased Estates View Barbara Morgan full notice
Publication Date 13 June 2016 Camilla Litster 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 42, Mary Court, 35 Prince of Wales Drive, London SW11 Date of Claim Deadline 19 August 2016 Notice Type Deceased Estates View Camilla Litster full notice
Publication Date 13 June 2016 John McLaren 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 Maltings Court, Maltings Road, Off Primrose Lane, Beeston, Leeds LS11 5DU Date of Claim Deadline 26 August 2016 Notice Type Deceased Estates View John McLaren full notice
Publication Date 13 June 2016 Geoffrey 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 Vicarage Cottage, Vicarage Lane, Poulton, Cirencester, Gloucestershire GL7 5HU Date of Claim Deadline 15 August 2016 Notice Type Deceased Estates View Geoffrey Moore full notice
Publication Date 13 June 2016 Olive Mason 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 Shruberry, 126 Wood Road, Codsall Date of Claim Deadline 16 August 2016 Notice Type Deceased Estates View Olive Mason full notice
Publication Date 13 June 2016 Graham Murray 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 5 Court House Road, Llanvair Discoed, Chepstow, Monmouthshire NP16 6LW Date of Claim Deadline 26 August 2016 Notice Type Deceased Estates View Graham Murray full notice
Publication Date 13 June 2016 Florence Scott 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 Walton Manor Residential Home, 187 Shay Lane, Walton, Wakefield, West Yorkshire WF2 6NW (previously of 33 Cumbrian Way, Lupset Park, Wakefield, West Yorkshire WF2 8JP) Date of Claim Deadline 26 August 2016 Notice Type Deceased Estates View Florence Scott full notice
Publication Date 13 June 2016 Doris Murtagh 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 Newton Tony, Salisbury, Wiltshire SP4 0HA Date of Claim Deadline 26 August 2016 Notice Type Deceased Estates View Doris Murtagh full notice