Publication Date 22 June 2015 Stuart Griffiths 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 102 Penn Road, Datchet, Slough, Berkshire SL3 9JE Date of Claim Deadline 24 August 2015 Notice Type Deceased Estates View Stuart Griffiths full notice
Publication Date 22 June 2015 Tadeusz Baczkowski 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 Kolbe House, 18 Hanger Lane, London W5 3HH Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View Tadeusz Baczkowski full notice
Publication Date 22 June 2015 Samuel Lomas 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 97 Birchwood Lane, South Normaton, Derbyshire DE55 3DD Date of Claim Deadline 24 August 2015 Notice Type Deceased Estates View Samuel Lomas full notice
Publication Date 22 June 2015 Barbara Braund 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 Palm Court Nursing Home, 7 Marine Parade, Dawlish EX7 9DJ formerly of Bedford Lodge, 37 Alphington Road, Exeter, Devon EX2 8HP Date of Claim Deadline 4 September 2015 Notice Type Deceased Estates View Barbara Braund full notice
Publication Date 22 June 2015 Sylvia Friend 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 42 Halstow Road, Greenwich, London SE10 0LD Date of Claim Deadline 4 September 2015 Notice Type Deceased Estates View Sylvia Friend full notice
Publication Date 22 June 2015 Raymond Baker 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 1 Crane Court, 55 Velder Avenue, Southsea Date of Claim Deadline 4 September 2015 Notice Type Deceased Estates View Raymond Baker full notice
Publication Date 22 June 2015 John Talbot 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 Greenhill, Evesham, Worcestershire WR11 4LP Date of Claim Deadline 4 September 2015 Notice Type Deceased Estates View John Talbot full notice
Publication Date 22 June 2015 Donald Kent 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 Oaktrees, Rhode Lane, Bridgwater, Somerset TA6 6JF formerly of 4 Maddocks Court, Bridgwater TA6 3TX Date of Claim Deadline 4 September 2015 Notice Type Deceased Estates View Donald Kent full notice
Publication Date 22 June 2015 Beryl Tatton 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 39 Tittesworth Avenue, Leek, Staffordshire ST13 6PS Date of Claim Deadline 23 August 2015 Notice Type Deceased Estates View Beryl Tatton full notice
Publication Date 22 June 2015 Irene Winder 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 St. Thomas More Walk, Lancaster, Lancashire, UNITED KINGDOM LA1 5PT Date of Claim Deadline 26 August 2015 Notice Type Deceased Estates View Irene Winder full notice