Publication Date 1 April 2015 Joyce Edwards 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 Kennards, 3 Darby Gardens, Sunbury-on-Thames, TW16 5JW Date of Claim Deadline 2 June 2015 Notice Type Deceased Estates View Joyce Edwards full notice
Publication Date 1 April 2015 Marie Hughes 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 Lawrence Leys, Bloxham, Banbury OX15 4NU Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Marie Hughes full notice
Publication Date 1 April 2015 Joy Clay 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 Previously of 25 Cliffgrove Avenue, Chilwell, Nottingham and late of Hawthorne Nursing Home, School Walk, Bestwood Village, Bestwood, Nottingham NG6 8UU Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Joy Clay full notice
Publication Date 1 April 2015 Renée Healy 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 Chartwell Court Grange, 35 Highacre, Dorking RH4 4BF Date of Claim Deadline 2 June 2015 Notice Type Deceased Estates View Renée Healy full notice
Publication Date 1 April 2015 Arthur Cresswell 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 4 Osterley Court, Great West Road, Isleworth TW7 4PX Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Arthur Cresswell full notice
Publication Date 1 April 2015 Patricia Gray 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 25 Assisi Road, Salisbury SP1 3QZ Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Patricia Gray full notice
Publication Date 1 April 2015 Nora Dring 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 66 Heanor Road, Codnor, Ripley, Derbyshire DE5 9SH Date of Claim Deadline 3 June 2015 Notice Type Deceased Estates View Nora Dring full notice
Publication Date 1 April 2015 Shantilal Gajjar 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 Victoria Avenue, East Ham, London, E6 1EX Date of Claim Deadline 2 June 2015 Notice Type Deceased Estates View Shantilal Gajjar full notice
Publication Date 1 April 2015 Peter Hynes 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 Hague Street, Glossop, Derbyshire SK13 8NR Date of Claim Deadline 12 June 2015 Notice Type Deceased Estates View Peter Hynes full notice
Publication Date 1 April 2015 John Evans 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 34 Belmont Drive, Pensby, Wirral, Merseyside CH61 9NB Date of Claim Deadline 9 June 2015 Notice Type Deceased Estates View John Evans full notice