Publication Date 7 July 2015 George Maskell 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 Ashford, Middlesex Date of Claim Deadline 18 September 2015 Notice Type Deceased Estates View George Maskell full notice
Publication Date 7 July 2015 Richard Lawson 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 Cherry Hill, Burrows Lane, Gomshall, Guildford, Surrey GU5 9QE Date of Claim Deadline 18 September 2015 Notice Type Deceased Estates View Richard Lawson full notice
Publication Date 7 July 2015 Josephine Harris 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 Llangollen Fechan Care Home, Holyhead Road, Llangollen LL20 7PR previously of 1 Edeyrnion Terrace, Bridge Street, Corwen LL21 0AL Date of Claim Deadline 18 September 2015 Notice Type Deceased Estates View Josephine Harris full notice
Publication Date 7 July 2015 Dora Ling 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 30 Hawkswood, Covingham, Swindon, Wiltshire SN3 5AH Date of Claim Deadline 8 September 2015 Notice Type Deceased Estates View Dora Ling full notice
Publication Date 7 July 2015 Vera Maskell 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 Ashford, Middlesex Date of Claim Deadline 18 September 2015 Notice Type Deceased Estates View Vera Maskell full notice
Publication Date 7 July 2015 John Mellors 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 Farmstead Nursing Home, New Road, Hellingly, East Sussex BN27 4EW Date of Claim Deadline 18 September 2015 Notice Type Deceased Estates View John Mellors full notice
Publication Date 7 July 2015 Elaine Horne 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 Sudell Avenue, Maghull, Liverpool L31 9AN Date of Claim Deadline 18 September 2015 Notice Type Deceased Estates View Elaine Horne full notice
Publication Date 7 July 2015 Desmond Hewitt 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 Regency Close, Werneth, Oldham, Lancashire OL8 1SS Date of Claim Deadline 8 September 2015 Notice Type Deceased Estates View Desmond Hewitt full notice
Publication Date 7 July 2015 Victor Mead 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 Waterlow Road, Dunstable, Bedfordshire, UNITED KINGDOM LU6 1LX. Previous address: 37 Roman Way, Markyate, St. Albans, Hertfordshire, UNITED KINGDOM AL3 8LY Date of Claim Deadline 11 September 2015 Notice Type Deceased Estates View Victor Mead full notice
Publication Date 7 July 2015 Tony Kemp 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 Paradise Crescent, Evercreech, Shepton Mallet, Somerset BA4 6EH Date of Claim Deadline 8 September 2015 Notice Type Deceased Estates View Tony Kemp full notice