Publication Date 28 July 2015 Raymond Millerchip 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 5 Allison Close, Ashby de la Zouch, Leicestershire Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Raymond Millerchip full notice
Publication Date 28 July 2015 Raymund Melville 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 47 Mount Road, Fleetwood, Lancashire FY7 6QZ Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Raymund Melville full notice
Publication Date 28 July 2015 Norman Markham 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 Saxon Road, Blackfield, Southampton, Hampshire SO45 1WY Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Norman Markham full notice
Publication Date 28 July 2015 Lotty Lowy 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 Jewish Home and Hospital, West 106th Street, New York, USA. Formerly of 1100 Madison Avenue, New York, USA Date of Claim Deadline 1 October 2015 Notice Type Deceased Estates View Lotty Lowy full notice
Publication Date 28 July 2015 Gwyneira Rowe 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 Gorse Farm Road, Great Barr, Birmingham B43 5LU Date of Claim Deadline 1 October 2015 Notice Type Deceased Estates View Gwyneira Rowe full notice
Publication Date 28 July 2015 Joan Rendall 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 Valerie Manor Residential Care Home, Henfield Road, Upper Beeding, West Sussex BN44 3TF Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Joan Rendall full notice
Publication Date 28 July 2015 Joan Newlands 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 110 Gravesend Road, Strood, Rochester, Kent ME2 3PN Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Joan Newlands full notice
Publication Date 28 July 2015 Carole 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 Woodcross Nursing Home, 23 Reeves Street, Bloxwich, Walsall WS3 2DQ Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Carole Jones full notice
Publication Date 28 July 2015 Gordon O’Hare 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 18 Victoria Homes, Victoria Road, Cambridge, Cambridgeshire CB4 3DX Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Gordon O’Hare full notice
Publication Date 28 July 2015 Joan Kipling 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 Windermere, Faversham, Kent ME13 8JG Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Joan Kipling full notice