Publication Date 17 July 2015 Cyril Gower 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 2 Cumnor Road, Sutton SM2 5DW Date of Claim Deadline 25 September 2015 Notice Type Deceased Estates View Cyril Gower full notice
Publication Date 17 July 2015 David Lewis 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 Kings Lodge Care Centre, The Pavillions, Byfleet, West Byfleet, Surrey KT14 7BQ Date of Claim Deadline 18 September 2015 Notice Type Deceased Estates View David Lewis full notice
Publication Date 17 July 2015 Elsie Lawrence 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 Clarendon Nursing Home, 7a Zion Place, Thornton Heath, Surrey, CR78RR Date of Claim Deadline 15 January 2016 Notice Type Deceased Estates View Elsie Lawrence full notice
Publication Date 17 July 2015 Francis May 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 25 The Street, Barton Mills, Bury St Edmunds, Suffolk IP28 6AA Date of Claim Deadline 25 September 2015 Notice Type Deceased Estates View Francis May full notice
Publication Date 17 July 2015 Patrick Kettyle 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 The Copse, Fetcham, Letherhead, Surrey KT22 9TD Date of Claim Deadline 25 September 2015 Notice Type Deceased Estates View Patrick Kettyle full notice
Publication Date 17 July 2015 Jean Blain 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 61 Queensgate, Castle, Northwich, Cheshire CW8 1DU Date of Claim Deadline 18 September 2015 Notice Type Deceased Estates View Jean Blain full notice
Publication Date 17 July 2015 Ramon Butler 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 Burlington Nursing Home, 111 Victoria Drive, Bognor Regis, West Sussex previously of 47 York Road, Chichester, West Sussex PO19 7TL Date of Claim Deadline 25 September 2015 Notice Type Deceased Estates View Ramon Butler full notice
Publication Date 17 July 2015 Ronald Lunn 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 117 Queens Walk, Ruislip, UNITED KINGDOM HA4 0NW Date of Claim Deadline 23 September 2015 Notice Type Deceased Estates View Ronald Lunn full notice
Publication Date 17 July 2015 Sheila Kenna 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 52 Cwm Gelli Road, Morriston, Swansea Date of Claim Deadline 25 September 2015 Notice Type Deceased Estates View Sheila Kenna full notice
Publication Date 17 July 2015 Joyce Clive 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 14 Bearwater, Hungerford, Berkshire RG17 0NN Date of Claim Deadline 25 September 2015 Notice Type Deceased Estates View Joyce Clive full notice