Publication Date 30 June 2015 Ronald Jones 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 38 Dolphin Court Road, Paignton, Devon TQ3 1AG Date of Claim Deadline 11 September 2015 Notice Type Deceased Estates View Ronald Jones full notice
Publication Date 30 June 2015 Margaret Heaney 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 65 Buttermere Drive, Allestree, Derby DE22 2SP Date of Claim Deadline 11 September 2015 Notice Type Deceased Estates View Margaret Heaney full notice
Publication Date 30 June 2015 Cuong Bui 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 21 Collingwood Walk, Basildon, Essex SS16 4DY Date of Claim Deadline 1 September 2015 Notice Type Deceased Estates View Cuong Bui full notice
Publication Date 30 June 2015 Margaret Barrow 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 Beechville, 653 Chorley New Road, Lostock, Bolton BL6 4AG Date of Claim Deadline 11 September 2015 Notice Type Deceased Estates View Margaret Barrow full notice
Publication Date 30 June 2015 Shelagh 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 11 Wordsworth Road, Whiteway, Dursley, Gloucestershire GL11 4QJ Date of Claim Deadline 11 September 2015 Notice Type Deceased Estates View Shelagh Smith full notice
Publication Date 30 June 2015 Esther White 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 Upton Crescent, Basingstoke, Hampshire RG21 5SN Date of Claim Deadline 3 September 2015 Notice Type Deceased Estates View Esther White full notice
Publication Date 30 June 2015 Jean Ogden 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 Brickfield Grove, Halifax, West Yorkshire Date of Claim Deadline 11 September 2015 Notice Type Deceased Estates View Jean Ogden full notice
Publication Date 30 June 2015 Barbara Kaye 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 Bluebell Lodge Nursing Home, Ashfield Street, Sutton in Ashfield Date of Claim Deadline 11 September 2015 Notice Type Deceased Estates View Barbara Kaye full notice
Publication Date 30 June 2015 Robert Pritchard 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 London Road Neurological & Specialist Care Unit, 362 London Road, Leicester Date of Claim Deadline 4 September 2015 Notice Type Deceased Estates View Robert Pritchard full notice
Publication Date 30 June 2015 Lynda Reeves 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 St Anne’s Nursing Home, 1 Lawn Road, Southampton, Hampshire SO17 2EX formerly of 9 Coleson Road, Bitterne Park, Southampton SO18 1HG Date of Claim Deadline 11 September 2015 Notice Type Deceased Estates View Lynda Reeves full notice