Publication Date 11 June 2015 Peter Murphy 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 Church Road, Idmiston, Salisbury, Wiltshire SP4 0AZ Date of Claim Deadline 21 August 2015 Notice Type Deceased Estates View Peter Murphy full notice
Publication Date 11 June 2015 James Massaquoi 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 Averill House, Averill Street, Newton Heath, Manchester M40 1PF Date of Claim Deadline 21 August 2015 Notice Type Deceased Estates View James Massaquoi full notice
Publication Date 11 June 2015 Winifred Norman 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 Inglewood, The Spinney, Swanley, Kent BR8 7YE Date of Claim Deadline 12 August 2015 Notice Type Deceased Estates View Winifred Norman full notice
Publication Date 11 June 2015 Robert Saxon 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 Briarmede Residential Care Home, 426/428 Rochdale Road, Manchester, GB M24 2QW; previous addresses: Flat 1, Joshua Court, 65 Greenhill Road, Manchester, GB M24 2BB; 6 Epping Close, Chadderton, Oldham, GB OL9 9ST. Self employed Painter & Decorator Date of Claim Deadline 12 August 2015 Notice Type Deceased Estates View Robert Saxon full notice
Publication Date 11 June 2015 Bernard Virgin 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 13 Mallett Close, March, Cambridgeshire, PE15 9HQ Date of Claim Deadline 17 August 2015 Notice Type Deceased Estates View Bernard Virgin full notice
Publication Date 11 June 2015 George Rutherford 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 23 Priors Walk, Coldingham TD14 5PE Date of Claim Deadline 12 August 2015 Notice Type Deceased Estates View George Rutherford full notice
Publication Date 11 June 2015 Jill Slade 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 Nazareth House, 344 London Road, Charlton Kings, Cheltenham GL52 6YJ. Previously of: Flat 11, Brookfield Court, Lightwater, Surrey GU18 5SL Date of Claim Deadline 12 August 2015 Notice Type Deceased Estates View Jill Slade full notice
Publication Date 11 June 2015 John Wheeler 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 Vale End, Thurnby, Leicester, GB LE7 9QL Date of Claim Deadline 12 August 2015 Notice Type Deceased Estates View John Wheeler full notice
Publication Date 11 June 2015 Vincent Smith 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 Greenfield Estate, Chippenham Road, Lyneham, Chippenham, Wiltshire SN15 4PA Date of Claim Deadline 14 August 2015 Notice Type Deceased Estates View Vincent Smith full notice
Publication Date 11 June 2015 Barbara Williams 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 Craigie Lodge Gardens, Woolverton Road, St Lawrence, Ventnor, Isle of Wight PO38 1XW Date of Claim Deadline 21 August 2015 Notice Type Deceased Estates View Barbara Williams full notice