Publication Date 2 July 2015 David Garrick 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 56 Kensington Place, London W8 7PR Date of Claim Deadline 3 September 2015 Notice Type Deceased Estates View David Garrick full notice
Publication Date 2 July 2015 Captain Francis Burne 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 Squires Court, Oak Drive, Highworth, Swindon SN6 7FH Date of Claim Deadline 11 September 2015 Notice Type Deceased Estates View Captain Francis Burne full notice
Publication Date 2 July 2015 Gordon Curtis 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 41 Station Hill, Swannington, Leicestershire LE67 8RJ Date of Claim Deadline 3 September 2015 Notice Type Deceased Estates View Gordon Curtis full notice
Publication Date 2 July 2015 William Fothergill 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 Perry Tree Centre, Dovedale Road, Kingstanding, Birmingham B23 5BX Date of Claim Deadline 2 September 2015 Notice Type Deceased Estates View William Fothergill full notice
Publication Date 2 July 2015 Penelope Geater 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 Queen Alexandra Home, Boundary Road, Worthing, West Sussex Date of Claim Deadline 11 September 2015 Notice Type Deceased Estates View Penelope Geater full notice
Publication Date 2 July 2015 Ruby Beckett 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 Craghall Residential Home, Matthew Bank, Newcastle Upon Tyne Date of Claim Deadline 4 September 2015 Notice Type Deceased Estates View Ruby Beckett full notice
Publication Date 2 July 2015 Mahboob Alavi 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 Woodland Court, 56 Marldon Road, Torquay, Devon Date of Claim Deadline 9 September 2015 Notice Type Deceased Estates View Mahboob Alavi full notice
Publication Date 2 July 2015 Catherine Barnes 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 Eckling Grange, Norwich Road, Dereham, Norfolk NR20 3BB Date of Claim Deadline 10 September 2015 Notice Type Deceased Estates View Catherine Barnes full notice
Publication Date 2 July 2015 Maurice Cole 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 7 Hovingham Street, Middlesbrough, North Yorkshire TS3 6NX. Previous address: Tollesby Hall Care Centre, Slip in Bank, Ladgate Lane, Hemlington, Middlesbrough, North Yorkshire, UNITED KINGDOM TS8 9EJ Date of Claim Deadline 8 September 2015 Notice Type Deceased Estates View Maurice Cole full notice
Publication Date 2 July 2015 Hilda Dennison 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 Acacia Lodge Nursing Home, Quebec Road, Henley-on-Thames, Oxfordshire RG9 1EY Date of Claim Deadline 3 September 2015 Notice Type Deceased Estates View Hilda Dennison full notice