Publication Date 6 August 2015 Nancy Sharps 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 27 Willow Road, Yeovil, Somerset BA21 3AN Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Nancy Sharps full notice
Publication Date 6 August 2015 Lee 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 97 Summerleaze Road, Maidenhead, Berkshire SL6 8ER Date of Claim Deadline 14 October 2015 Notice Type Deceased Estates View Lee Richards full notice
Publication Date 6 August 2015 Albert Mills 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 Aspray House, 481 Lea Bridge Road, Leyton, London E10 7EB Date of Claim Deadline 14 October 2015 Notice Type Deceased Estates View Albert Mills full notice
Publication Date 6 August 2015 Renee Sampson 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 32 Kingfisher Court, 187a Ewell Road, Surbiton, Surrey KT6 6AZ Date of Claim Deadline 7 October 2015 Notice Type Deceased Estates View Renee Sampson full notice
Publication Date 6 August 2015 Ralph Straker 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 Claverley Grove, Finchley, Barnet N3 2DH Date of Claim Deadline 14 October 2015 Notice Type Deceased Estates View Ralph Straker full notice
Publication Date 6 August 2015 Alfred Sutton 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 Land to The North of Chester Road, Sandiway, Hartford CW8 2AU and Land to The South of Chester Road, Sandiway, Hartford and Land at The South Side of Hodge Lane, Weaverham and of The Rectory, Church Lane, Grappenhall, Warrington WA4 3EP and of 73 Avenue Du Roi, Albert a Cannes, France Date of Claim Deadline 7 October 2015 Notice Type Deceased Estates View Alfred Sutton full notice
Publication Date 6 August 2015 Doris Russell 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 Copes Lane, Welshampton, Ellesmere, Shropshire, SY12 0PY Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Doris Russell full notice
Publication Date 6 August 2015 Geoffrey Woolfe 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 Cambashaw Cottage, 130c Simister Lane, Middleton, Manchester M24 4SJ Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View Geoffrey Woolfe full notice
Publication Date 6 August 2015 Christine Zaman 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 12 Southwest Road, Leytonstone, London E11 4AW Date of Claim Deadline 14 October 2015 Notice Type Deceased Estates View Christine Zaman full notice
Publication Date 6 August 2015 James Thorpe 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 Sycamore Farm, Plaistow Green, Tansley, Near Matlock, Derbyshire DE4 5GX Date of Claim Deadline 16 October 2015 Notice Type Deceased Estates View James Thorpe full notice