Publication Date 28 September 2015 Michael Tabor 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 1 Longfield Road, Emsworth PO10 7TR Date of Claim Deadline 5 December 2015 Notice Type Deceased Estates View Michael Tabor full notice
Publication Date 28 September 2015 Mary Stefaniak 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 Four Season Nursing Home, Breightmet Fold Lane, Bolton, BL2 5NB. Previously of: 21 Park Street, Radcliffe, Manchester, M26 2GJ Date of Claim Deadline 29 November 2015 Notice Type Deceased Estates View Mary Stefaniak full notice
Publication Date 28 September 2015 Rodney Turvey 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 3 Dene Drive, Orpington, Kent BR6 9EB Date of Claim Deadline 11 December 2015 Notice Type Deceased Estates View Rodney Turvey full notice
Publication Date 28 September 2015 Harold Thorley 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 15 Winsford Avenue, Longton, Stoke-on-Trent, ST3 5JF Date of Claim Deadline 29 November 2015 Notice Type Deceased Estates View Harold Thorley full notice
Publication Date 28 September 2015 Elizabeth Ponsonby 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 Hunters Care Centre, Cherry Tree Lane, Cirencester, Gloucestershire and The Threshing Barn, Grange Farm, Stratton, Cirencester GL7 2LB Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Elizabeth Ponsonby full notice
Publication Date 28 September 2015 Geoffrey Sullivan 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 Eastfield, Brook Road, Sawbridgeworth, Hertfordshire CM21 9HA Date of Claim Deadline 2 December 2015 Notice Type Deceased Estates View Geoffrey Sullivan full notice
Publication Date 28 September 2015 Sandra Rhodes 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 Huddersfield Date of Claim Deadline 11 December 2015 Notice Type Deceased Estates View Sandra Rhodes full notice
Publication Date 28 September 2015 Mary Troster 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 Down House, Alum Bay New Road, Totland Bay, Isle of Wight, United Kingdom, PO39 0ES Date of Claim Deadline 2 December 2015 Notice Type Deceased Estates View Mary Troster full notice
Publication Date 28 September 2015 Richard Smith 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 Avenue Road Nursing Home, Avenue Road, Abergavenny, Monmouthshire formerly of 53 Plas Derwen View, Abergavenny, Monmouthshire Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Richard Smith full notice
Publication Date 28 September 2015 Glyndwr Stokes 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 Berry Square, Dowlais, Merthyr Tydfil CF48 3AL Date of Claim Deadline 7 December 2015 Notice Type Deceased Estates View Glyndwr Stokes full notice