Publication Date 11 August 2015 Florence Bennewith 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 Cranvale Care Home, 36 Buntingbridge Road, Ilford, Essex IG2 7LR Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Florence Bennewith full notice
Publication Date 11 August 2015 Susan McEwen 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 Ivy Place, Deal, Kent CT14 6BH Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Susan McEwen full notice
Publication Date 11 August 2015 Robert Buckley 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 Briarvale Avenue, Linthorpe, Middlesbrough TS5 7RP Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Robert Buckley full notice
Publication Date 11 August 2015 Evelyn Goldring 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 10 Prospect Place, 1 Blake Avenue, Gillingham, Kent ME7 1FX Date of Claim Deadline 19 October 2015 Notice Type Deceased Estates View Evelyn Goldring full notice
Publication Date 11 August 2015 Margaret Wilde 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 Littleborough Home for the Elderly, Victoria Street, Littleborough Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Margaret Wilde full notice
Publication Date 11 August 2015 Michael Strong 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 Leominster Residential and Nursing Home, 44 Bargates, Leominster, Herefordshire HR6 8EY Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Michael Strong full notice
Publication Date 11 August 2015 Kenneth Spencer 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 West View, 84 Tattenhall Road, Tattenhall, Chester CH3 9QJ Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Kenneth Spencer full notice
Publication Date 11 August 2015 Martin Watts 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 10 Demontfort Rise, Ware SG12 0DQ Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Martin Watts full notice
Publication Date 11 August 2015 Vera Wixey 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 Ashley House Nursing Home, 118 Trafalgar Road, Cirencester, Gloucestershire GL7 2ED (formerly of 49 Overhill Road, Cirencester, Gloucestershire GL7 2LQ) Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Vera Wixey full notice
Publication Date 11 August 2015 Leslie Vanassche 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 Lake Farm, Chequers Inn Road, Rookley, Ventnor, Isle of Wight PO38 3NZ Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Leslie Vanassche full notice