Publication Date 20 August 2015 Clive Cunningham 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 Cleeve Road, Taunton, Somerset TA2 8DX Date of Claim Deadline 28 October 2015 Notice Type Deceased Estates View Clive Cunningham full notice
Publication Date 20 August 2015 Ibtissam Elattaoui 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 Jacobs Neuro Centre, High Wych Road, Sawbridgeworth, Hertfordshire Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Ibtissam Elattaoui full notice
Publication Date 20 August 2015 John Copestake 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 3 Hambleden Mill, Mill End, Hambleden, Henley on Thames RG9 3AF Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View John Copestake full notice
Publication Date 20 August 2015 Cecilia Colegate 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 14 Marble Hill Gardens, Twickenham TW1 3AX Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Cecilia Colegate full notice
Publication Date 20 August 2015 Alfred Galley 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 Farnham Common House, Beaconsfield Road, Farnham Common, Buckinghamshire SL2 3HU Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Alfred Galley full notice
Publication Date 20 August 2015 Cyril Haresign 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 128a Springwell Lane, South Yorkshire, Doncaster DN4 9AX Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Cyril Haresign full notice
Publication Date 20 August 2015 Martha Ferguson 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 19A Newbury Court, Tulip Drive, Timperley, Altrincham, Cheshire WA15 6LW and Manorhey Care Centre, 130 Stretford Road, Urmston, Manchester M41 9LT Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Martha Ferguson full notice
Publication Date 20 August 2015 Joseph Brown 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 Holgersgatan 2B, 31130, Falkenburg, Sweden and previous to that late of 27 Camley Gardens, Maidenhead, Berkshire SL6 5JW Date of Claim Deadline 21 October 2015 Notice Type Deceased Estates View Joseph Brown full notice
Publication Date 20 August 2015 Winifred Brand 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 Holme Lea Care Centre, Astley Street, Stalybridge SK15 1RA Date of Claim Deadline 21 October 2015 Notice Type Deceased Estates View Winifred Brand full notice
Publication Date 20 August 2015 Adella Booth 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 195 Barnsley Road, Flockton, Wakefield WF4 4AB Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Adella Booth full notice