Publication Date 23 July 2015 Geraldine Campbell 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 4 Battens, Stockland, Honiton, Devon Date of Claim Deadline 1 October 2015 Notice Type Deceased Estates View Geraldine Campbell full notice
Publication Date 23 July 2015 Janet Chamberlain 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 103 Bishops Avenue, Worcester WR3 8XG Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Janet Chamberlain full notice
Publication Date 23 July 2015 Derek Hawes 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 10 Waverley Road, Stoke D’Abernon, Cobham KT11 2SS Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Derek Hawes full notice
Publication Date 23 July 2015 David Robinson 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 Meadow Close, Marlow, Buckinghamshire SL7 1QJ Date of Claim Deadline 24 September 2015 Notice Type Deceased Estates View David Robinson full notice
Publication Date 23 July 2015 Lilian Rees 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 Dunblair, Tremont Road, Llandrindod Wells, Powys LD1 5EB Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Lilian Rees full notice
Publication Date 23 July 2015 Stanley Shackleford 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 Navara Lodge, 1009 Oxford Road, Tilehurst, Reading, Berkshire RG31 6TL formerly of 20 Coniston Drive, Tilehurst, Reading, Berkshire RG30 6XS Date of Claim Deadline 25 September 2015 Notice Type Deceased Estates View Stanley Shackleford full notice
Publication Date 23 July 2015 Sylvia Savage 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 Carleton Court, Carleton Road, Skipton BD23 2BE formerly of 13 Edwards Road, Pye Nest, Halifax HX2 7DG Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Sylvia Savage full notice
Publication Date 23 July 2015 Marie Roberts 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 57A Cayley Promenade, Rhos-on-Sea, Colwyn Bay, Conwy LL28 4EP Date of Claim Deadline 1 October 2015 Notice Type Deceased Estates View Marie Roberts full notice
Publication Date 23 July 2015 Jonathan Roe 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 9 Farmhouse Road, Manor Farm Estate, Willenhall WV12 4AU Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Jonathan Roe full notice
Publication Date 23 July 2015 Kenneth Savage 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 2 Longford Court, 6 Longford Road, Bognor Regis, West Sussex PO21 1AQ Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Kenneth Savage full notice