Publication Date 22 July 2015 Kenneth Tucker 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 Roborough House Nursing Home, Tamerton Road, Woolwell, Plymouth Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Kenneth Tucker full notice
Publication Date 22 July 2015 June Whitby 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 Whittle Close, Leavesden, Hertfordshire Date of Claim Deadline 25 September 2015 Notice Type Deceased Estates View June Whitby full notice
Publication Date 22 July 2015 Maurice Pryce 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 4, The Avenue, Beckenham, Kent BR3 5DG Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Maurice Pryce full notice
Publication Date 22 July 2015 Christine Meadows 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 75 Eastbourne Road, Birkdale, Southport, Merseyside PR8 4EJ Date of Claim Deadline 23 September 2015 Notice Type Deceased Estates View Christine Meadows full notice
Publication Date 22 July 2015 Edna Nelson 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 Oaklands Care Home, Unit 1 Gilsthwaite Lane, Kirk Hammerton, York YO26 8DS Date of Claim Deadline 23 September 2015 Notice Type Deceased Estates View Edna Nelson full notice
Publication Date 22 July 2015 Stanley Riley 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 142 Heston Grange, Heston, Hounslow, Middlesex TW5 0HE Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Stanley Riley full notice
Publication Date 22 July 2015 Keith Howes 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 Greenwood Avenue, Chaddesden, Derby DE21 4HY Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Keith Howes full notice
Publication Date 22 July 2015 Albert Dowen 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 26 Margrett Road, Cheltenham, Gloucestershire GL50 4DA Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Albert Dowen full notice
Publication Date 22 July 2015 Marsha Shapiro 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 Apartment 11, Montpellier House, 120 Manor Road, Chigwell, Essex IG7 5PY Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Marsha Shapiro full notice
Publication Date 22 July 2015 Stanley Cox 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 Carden Avenue, Swinton, Manchester M27 0JX Date of Claim Deadline 23 September 2015 Notice Type Deceased Estates View Stanley Cox full notice