Publication Date 24 September 2015 Pauline Shaw 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 Esplanade Court, St Mary’s Walk, Harrogate HG2 0LQ Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Pauline Shaw full notice
Publication Date 24 September 2015 Victor Potter 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 Elmwood Nursing Care Home, 42 Southborough Road, Bickley, Bromley, Kent BR1 2EN Date of Claim Deadline 25 November 2015 Notice Type Deceased Estates View Victor Potter full notice
Publication Date 24 September 2015 Sheila Barratt 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 Sandy Lane, Boughton, Chester CH3 5UL and formerly 5 Sandy Lane, Boughton, Chester CH3 5UL Date of Claim Deadline 25 November 2015 Notice Type Deceased Estates View Sheila Barratt full notice
Publication Date 24 September 2015 Raymond Brown 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 38 St Paul Street, London N1 7AB Date of Claim Deadline 25 November 2015 Notice Type Deceased Estates View Raymond Brown full notice
Publication Date 24 September 2015 Michael Donne 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 Tonna Hospital, Tonna Uchaf, Tonna, Neath, West Glamorgan SA11 3LX and also Tresco, Blackheath Lane, Blackheath, Guildford, Surrey GU4 8QU Date of Claim Deadline 25 November 2015 Notice Type Deceased Estates View Michael Donne full notice
Publication Date 24 September 2015 Walter Grainger 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 749a Fishponds Road, Fishponds, Bristol BS16 3UP Date of Claim Deadline 2 December 2015 Notice Type Deceased Estates View Walter Grainger full notice
Publication Date 24 September 2015 Mary Green 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. Joseph’s Nursing Home, Lichfield Road, Stafford (formerly 16 Shakespeare Road, Stafford ST17 9TY) Date of Claim Deadline 2 December 2015 Notice Type Deceased Estates View Mary Green full notice
Publication Date 24 September 2015 Muriel Clear 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 Abbots Close, Margam Port Talbot, SA13 2ND Date of Claim Deadline 25 November 2015 Notice Type Deceased Estates View Muriel Clear full notice
Publication Date 24 September 2015 Olive Ellison 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 8 Queens Close, Kenilworth, Warwickshire CV8 1JR Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Olive Ellison full notice
Publication Date 24 September 2015 Isabel Carpenter 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 Atlanta, Borough Cross, Bridgerule, Holsworthy, Devon EX22 7EF Date of Claim Deadline 4 December 2015 Notice Type Deceased Estates View Isabel Carpenter full notice