Publication Date 23 September 2015 Muriel Bliss 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 Wantage Nursing Home, Garston Lane, Wantage, Oxfordshire OX12 7AR and formerly of 7 The Gap, Marcham, Abingdon, Oxfordshire OX13 6NJ Date of Claim Deadline 24 November 2015 Notice Type Deceased Estates View Muriel Bliss full notice
Publication Date 23 September 2015 Derek Davies 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 46 Willow Avenue, Coney Hill, Gloucester GL4 4NY Date of Claim Deadline 1 December 2015 Notice Type Deceased Estates View Derek Davies full notice
Publication Date 23 September 2015 Ronald Davis 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 216 Victoria Road, St.Budeaux, Plymouth PL5 2DH Date of Claim Deadline 1 December 2015 Notice Type Deceased Estates View Ronald Davis full notice
Publication Date 23 September 2015 Hugh Davy 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 Holly Cottage, 1 Sunnyside, West Lavington, Devizes SN10 4HU Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Hugh Davy full notice
Publication Date 23 September 2015 Valerie Dennis 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 23 Rissom Court, 3 Harrington Road, Brighton, East Sussex BN1 6RE Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Valerie Dennis full notice
Publication Date 23 September 2015 Nancy Ashdown 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 Bromfield Care Home, 316 Minster Road, Minster, Sheerness, Kent ME12 3NR Date of Claim Deadline 1 December 2015 Notice Type Deceased Estates View Nancy Ashdown full notice
Publication Date 23 September 2015 John Budd 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 St Wilfrid’s Priory, 2 London Road, Arundel, West Sussex BN18 9BZ Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View John Budd full notice
Publication Date 23 September 2015 Gordon Belvoir 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 67 Station Road, Sholing, Southampton SO19 8FN Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Gordon Belvoir full notice
Publication Date 23 September 2015 Joyce Cottle 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 5 Barclays Court, Skeyne Drive, Pulborough, West Sussex RH20 2BG Date of Claim Deadline 24 November 2015 Notice Type Deceased Estates View Joyce Cottle full notice
Publication Date 23 September 2015 Delyth Hughes 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 31 Coldstream Road, Caterham, Surrey CR3 5ZA Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Delyth Hughes full notice