Publication Date 17 August 2015 Roma Swann 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 54 Walkford Road, Walkford, Christchurch BH23 5QF Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Roma Swann full notice
Publication Date 17 August 2015 Anthony Vaughan-Wilson 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 7 Stockley Close, Holbury, Southampton, Hampshire, SO45 2HQ Date of Claim Deadline 20 October 2015 Notice Type Deceased Estates View Anthony Vaughan-Wilson full notice
Publication Date 17 August 2015 Peggy Reeder 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 7 Wyre Lane, Garstang, Preston, Lancashire PR3 1JL Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Peggy Reeder full notice
Publication Date 17 August 2015 Arthur Richards 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 Cedars Care Home, 8-10 Clevedon Road, Weston-super-Mare, North Somerset BS23 1DG Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Arthur Richards full notice
Publication Date 17 August 2015 Mavis Varley 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 56 Baxter Mews, Sheffield S6 1LW Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Mavis Varley full notice
Publication Date 17 August 2015 Doreen Massey 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 84, Park House, Seven Sisters Road, Finsbury Park, London N4 2LS Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Doreen Massey full notice
Publication Date 17 August 2015 Margaret Pearce 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 51B High Street, Hampton TW12 2SX Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Margaret Pearce full notice
Publication Date 17 August 2015 Patricia Picken 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 Yew Tree Nursing Home, Yew Tree Place, Romsley, Halesowen, Worcestershire, UNITED KINGDOM B62 0NX Previous Address: 26 Mayfield Road, Halesowen B63 1BQ Date of Claim Deadline 21 October 2015 Notice Type Deceased Estates View Patricia Picken full notice
Publication Date 17 August 2015 Thomas Parkinson 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 32 Rectory Avenue, Prestwich, Manchester M25 1DE Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Thomas Parkinson full notice
Publication Date 17 August 2015 John MacQueen 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 Apartment 1, 24 The Grove, Gosforth, Newcastle upon Tyne NE3 1NE Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View John MacQueen full notice