Publication Date 12 August 2015 Isabel Mead 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 40 Fernlea Avenue, Herne Bay, Kent CT6 8UQ Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Isabel Mead full notice
Publication Date 12 August 2015 Anastasia Perpiridou-Pirpiri 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 D-3 Apartment, Megalou, Spilaiou 25-27 Greece Date of Claim Deadline 20 October 2015 Notice Type Deceased Estates View Anastasia Perpiridou-Pirpiri full notice
Publication Date 12 August 2015 Marie Norris 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 Walsford Road, Bournemouth, Dorset BH4 9NA Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Marie Norris full notice
Publication Date 12 August 2015 Annie Malin 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 Avondale Care Home, Gatehouse Road, Aylesbury, Bucks HP19 8EH Date of Claim Deadline 20 October 2015 Notice Type Deceased Estates View Annie Malin full notice
Publication Date 12 August 2015 Dorothy Hope 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 Iden Manor Nursing Home, Cranbrook Road, Staplehurst, Kent TN12 0ER Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Dorothy Hope full notice
Publication Date 12 August 2015 Francis Farrington 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 68 Berwick Close, Macclesfield, Cheshire SK10 3EF Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Francis Farrington full notice
Publication Date 12 August 2015 Ronald Hook 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 Juniper Close, Bridgwater, Somerset TA6 4ER Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Ronald Hook full notice
Publication Date 12 August 2015 Edwina Matthews 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 Croft, 96 Penn Grove Road, Hereford HR1 1BX Date of Claim Deadline 13 October 2015 Notice Type Deceased Estates View Edwina Matthews full notice
Publication Date 12 August 2015 John Mark 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 Rose Hill, Soulby, Penrith, Cumbria Date of Claim Deadline 13 October 2015 Notice Type Deceased Estates View John Mark full notice
Publication Date 12 August 2015 Frank Parkes 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 48 Newlands Street, Stoke on Trent Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Frank Parkes full notice