Publication Date 18 August 2015 Joan Taylor 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 16 Cavalier Road, Old Basing, Basingstoke, Hampshire, RG24 7EP Date of Claim Deadline 21 October 2015 Notice Type Deceased Estates View Joan Taylor full notice
Publication Date 18 August 2015 Irene Simpson 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 Burnham Lodge, Parliament Lane, Burnham, Buckinghamshire SL1 8NU (formerly of 15 Perry House, Perryfields Way, Burnham, Buckinghamshire SL1 7HB) Date of Claim Deadline 19 October 2015 Notice Type Deceased Estates View Irene Simpson full notice
Publication Date 18 August 2015 Doris Reece 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 Upton Grange Nursing Home, 66 Salacre Lane, Birkenhead CH49 9AS and formerly of 8 Hamil Close, Meols, Wirral CH47 7BU Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Doris Reece full notice
Publication Date 18 August 2015 Dorothy MacDonald 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 Meadows, Church Road, Bitton, Bristol, BS30 6LL Date of Claim Deadline 19 October 2015 Notice Type Deceased Estates View Dorothy MacDonald full notice
Publication Date 18 August 2015 Rhona Roper 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 Copeland Close, Pensby, Wirral CH61 8TH Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Rhona Roper full notice
Publication Date 18 August 2015 Varsha Maisuria 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 33 Scottwell Drive, Hendon, London NW9 6QB Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Varsha Maisuria full notice
Publication Date 18 August 2015 Ronald Pearce MBE 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 Gill Park, Efford, Plymouth, Devon PL3 6LX Date of Claim Deadline 23 October 2015 Notice Type Deceased Estates View Ronald Pearce MBE full notice
Publication Date 18 August 2015 Iris Nightingale 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 Rosedale Court, Hockley Road, Rayleigh, Essex, SS6 8EP Date of Claim Deadline 19 October 2015 Notice Type Deceased Estates View Iris Nightingale full notice
Publication Date 18 August 2015 Pushpaben Madhvi 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 46 Wigram Way, Stevenage, Hertfordshire SG2 9TS Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Pushpaben Madhvi full notice
Publication Date 18 August 2015 Iris Louch 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 Avonwood Manor Nursing Home, 31/33 Nelson Road, Branksome, Poole, Dorset BH12 1ES Date of Claim Deadline 30 October 2015 Notice Type Deceased Estates View Iris Louch full notice