Publication Date 28 July 2015 Roy Prockter 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 Oak Close, Thorpe-le-Soken, Clacton-on-Sea, Essex CO16 0HU Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Roy Prockter full notice
Publication Date 28 July 2015 Raymond 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 5 Pinner View, Harrow, UNITED KINGDOM HA1 4QB Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Raymond Williams full notice
Publication Date 28 July 2015 Shirley Rance 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 28 Greet Road, Lancing, West Sussex BN15 0DY Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Shirley Rance full notice
Publication Date 28 July 2015 Annie Owen 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 White Gates, Talcymerau, Glan Cymerau, Pwllheli, Gwynedd LL53 5PU Date of Claim Deadline 1 October 2015 Notice Type Deceased Estates View Annie Owen full notice
Publication Date 28 July 2015 Frederick Guise 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 “Wayside”, 109 Church Road, Leckhampton, Cheltenham, Gloucestershire GL53 0PE Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Frederick Guise full notice
Publication Date 28 July 2015 Lawrence Reid 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 Barn, St Ewe, St Austell, Cornwall PL26 6EY Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Lawrence Reid full notice
Publication Date 28 July 2015 Michael Hanks 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 Graylings, 46a Llanvair Drive, South Ascot, Berkshire SL5 9HT Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Michael Hanks full notice
Publication Date 28 July 2015 Steven Franklin 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 Windleshaw, Bryn Road, Towyn, Abergele, Conwy LL22 9HN Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Steven Franklin full notice
Publication Date 28 July 2015 Maureen Shrimpton 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 Christchurch Road, Hemel Hempstead, Hertfordshire HP2 5BX Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Maureen Shrimpton full notice
Publication Date 28 July 2015 Joan Stoneman 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 Ty Gwyn Nursing Home, Stanwell Road, Penarth CF64 2EZ (formerly of 6 Magdalene Court, Magdalene Street, Taunton, Somerset TA1 1QY) Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Joan Stoneman full notice