Publication Date 26 May 2015 Lilian Lee 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 The Beeches, Langford Budville, Wellington, Somerset TA21 0QZ Date of Claim Deadline 7 August 2015 Notice Type Deceased Estates View Lilian Lee full notice
Publication Date 26 May 2015 Irene Harris 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 Oakhaven Rest Home, 136 Hales Road, Cheltenham, Gloucestershire GL52 6TB Date of Claim Deadline 7 August 2015 Notice Type Deceased Estates View Irene Harris full notice
Publication Date 26 May 2015 Roger Hammond 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 Maple Way, Gillingham, Dorset SP8 4RY Date of Claim Deadline 7 August 2015 Notice Type Deceased Estates View Roger Hammond full notice
Publication Date 26 May 2015 Brian Jackson 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 31 Wood Road, Sheffield S6 4LU Date of Claim Deadline 7 August 2015 Notice Type Deceased Estates View Brian Jackson full notice
Publication Date 26 May 2015 Sheila Hall 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 Sherwood House, Severn Drive, Walton on Thames Date of Claim Deadline 7 August 2015 Notice Type Deceased Estates View Sheila Hall full notice
Publication Date 26 May 2015 Muriel Judd 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 Galsworthy House, 177 Kingston Hill, Kingston-upon-Thames, Surrey KT2 7LX Date of Claim Deadline 27 July 2015 Notice Type Deceased Estates View Muriel Judd full notice
Publication Date 26 May 2015 Anne Marjoribanks 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 Aspen Lodge, London Road, Sholden, Deal, Kent Date of Claim Deadline 31 July 2015 Notice Type Deceased Estates View Anne Marjoribanks full notice
Publication Date 26 May 2015 Eileen Doxey 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 Westfield Drive, Mansfield, Nottinghamshire NG19 6EU Date of Claim Deadline 27 July 2015 Notice Type Deceased Estates View Eileen Doxey full notice
Publication Date 26 May 2015 John 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 21 Wycombe Court, 14 St John’s Park, London SE3 7TW Date of Claim Deadline 7 August 2015 Notice Type Deceased Estates View John Cole full notice
Publication Date 26 May 2015 Kamlesh Bhardwa 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 Guys Cross Nursing Home, 120/122 Coventry Road CV34 5HL Date of Claim Deadline 7 August 2015 Notice Type Deceased Estates View Kamlesh Bhardwa full notice