Publication Date 17 June 2015 Margaret Longhurst 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 Christmas Cottage, Pudding Lane, Headbourne Worthy, Winchester, Hampshire SO23 7JN Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View Margaret Longhurst full notice
Publication Date 17 June 2015 Trevor Hughes 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 Harbourne Close, Burnham on Sea, Somerset, TA8 2SR Date of Claim Deadline 18 August 2015 Notice Type Deceased Estates View Trevor Hughes full notice
Publication Date 17 June 2015 Ian Maclean 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 1 Hollywell Road, Knowle, Solihull, West Midlands B93 9JY Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View Ian Maclean full notice
Publication Date 17 June 2015 Paul Povey 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 Heather Drive, Wellington, Telford, Shropshire TF1 1PX Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View Paul Povey full notice
Publication Date 17 June 2015 Jacqueline Matthew 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 Hunters Care Centre, Cherry Tree Lane, Cirencester, Gloucestershire GL5 5DT Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View Jacqueline Matthew full notice
Publication Date 17 June 2015 John Rivers 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 43 Brendon Way, Westcliff-on-Sea, Essex SS0 0JD Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View John Rivers full notice
Publication Date 17 June 2015 Morley Rockett 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 36 Kilkenny Court, Taunton, Somerset TA2 7QL (formerly of 127 Galmington Road, Taunton, Somerset TA1 5DL) Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View Morley Rockett full notice
Publication Date 17 June 2015 Cyril 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 Beechcare Care Home, Darenth Road, Darenth, Dartford DA2 7QT Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View Cyril Spencer full notice
Publication Date 17 June 2015 Mary Newton 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 113 Kylemore Drive, Pensby, Wirral CH61 6XS Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View Mary Newton full notice
Publication Date 17 June 2015 Patricia Steer 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 Laurels, 77 Nottingham Road, Spondon, Derby Date of Claim Deadline 18 August 2015 Notice Type Deceased Estates View Patricia Steer full notice