Publication Date 20 August 2015 Dorothy Tomkins 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 16 Penn Grove, Hereford HR1 1BH Date of Claim Deadline 28 October 2015 Notice Type Deceased Estates View Dorothy Tomkins full notice
Publication Date 20 August 2015 Lydia Surtees 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 50 Castillo Court, Warstock Lane, Kings Heath, Birmingham B14 4AP Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Lydia Surtees full notice
Publication Date 20 August 2015 Raymond Simmonds 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 Exmouth House, 12 Long Causeway, Exmouth EX8 1TS Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Raymond Simmonds full notice
Publication Date 20 August 2015 Maria Ward 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 Highfield Drive, Hurstpierpoint, West Sussex Date of Claim Deadline 21 October 2015 Notice Type Deceased Estates View Maria Ward full notice
Publication Date 20 August 2015 Dennis Vosper 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 19 Gordon Colling House, Bamford Road, Bedford MK40 3HU Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Dennis Vosper full notice
Publication Date 20 August 2015 Peter Williams 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 37 Moss Green, Welwyn Garden City, Hertfordshire AL7 3TE Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Peter Williams full notice
Publication Date 20 August 2015 Jean Robson 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 Laurels Care Home, Francis Way, Hetton le Hole, Houghton Le Spring, Tyne and Wear, United Kingdom, DH5 9EP. Previous Address: 35 White Hill Road, Easington Lane, Houghton Le Spring, Tyne and Wear, United Kingdom, DH5 0PA Date of Claim Deadline 26 October 2015 Notice Type Deceased Estates View Jean Robson full notice
Publication Date 20 August 2015 David Hocken 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 6, Longmead Court, 29 Langstone Road, Havant, Hampshire PO9 1RB Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View David Hocken full notice
Publication Date 20 August 2015 Ralph Phelps 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 74 Station Road, Rayleigh, Essex SS6 8AR Date of Claim Deadline 28 October 2015 Notice Type Deceased Estates View Ralph Phelps full notice
Publication Date 20 August 2015 Doreen 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 Laurel Mount Nursing Home, Woodville Road, Keighley, West Yorkshire BD20 6JB formerly of 29 Colenso Grove, Stockbridge, Keighley BD21 4DT Date of Claim Deadline 21 October 2015 Notice Type Deceased Estates View Doreen Moore full notice