Publication Date 10 April 2015 Ronald Peto 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 19 Long Dyke, Guildford, Surrey GU1 2UD Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Ronald Peto full notice
Publication Date 10 April 2015 Barbara 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 18 Queenhill Road, Manchester, Greater Manchester M22 4HW Date of Claim Deadline 16 June 2015 Notice Type Deceased Estates View Barbara Shaw full notice
Publication Date 10 April 2015 Marcia Smalley 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 19 Frewin Gardens, Southway, Plymouth, Devon PL6 6PN Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Marcia Smalley full notice
Publication Date 10 April 2015 June Runagall 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 11 Chelsfield Avenue, Edmonton, London N9 8EY Date of Claim Deadline 11 June 2015 Notice Type Deceased Estates View June Runagall full notice
Publication Date 10 April 2015 Jean Perry 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 Evendine House Residential Home, Colwall, Malvern, Worcestershire WR13 6DT formerly of “Perrys”, 4 Silverton Close, Bude, Cornwall EX23 8TG Date of Claim Deadline 11 June 2015 Notice Type Deceased Estates View Jean Perry full notice
Publication Date 10 April 2015 Leslie Sargent 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 Clayfield Care Home, 3-4 Clayfield Villas, Victoria Road, Barnstaple, Devon EX32 8NP Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Leslie Sargent full notice
Publication Date 10 April 2015 William Newman 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 29 Overmead, Shoreham by Sea, West Sussex, BN43 5NS Date of Claim Deadline 17 June 2015 Notice Type Deceased Estates View William Newman full notice
Publication Date 10 April 2015 Margaret Le Manquais 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 Stourbridge, West Midlands Date of Claim Deadline 19 June 2015 Notice Type Deceased Estates View Margaret Le Manquais full notice
Publication Date 10 April 2015 George Matchett 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 Brookfield Close, Thorne, Doncaster, South Yorkshire DN8 4AY Date of Claim Deadline 11 June 2015 Notice Type Deceased Estates View George Matchett full notice
Publication Date 10 April 2015 Gregory Loizou 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 15 Claverdale Road, Tulse Hill, London SW2 2DJ Date of Claim Deadline 11 June 2015 Notice Type Deceased Estates View Gregory Loizou full notice