Publication Date 18 June 2015 Hilda Turner 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 Elizabeth House, Elizabeth Grove, Union Road, Shirley, Solihull B90 3BX Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View Hilda Turner full notice
Publication Date 18 June 2015 Leonard Walker 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 Inglewood Nursing Home, 7/9 Nevill Avenue, Eastbourne, East Sussex formerly of 61 Linkswood, Compton Place Road, Eastbourne, East Sussex BN21 1EF Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View Leonard Walker full notice
Publication Date 18 June 2015 Edith Wallace 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 St Judes Residential Care Home, 44 Unicorn Lane, Eastern Green, Coventry CV5 7LJ; previous address: 204 Allesley Old Road, Coventry, West Midlands, UNITED KINGDOM CV5 8GJ Date of Claim Deadline 24 August 2015 Notice Type Deceased Estates View Edith Wallace full notice
Publication Date 18 June 2015 Mabel Steane 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 Earls Lodge Nursing Home, Queen Elizabeth Road, Wakefield WF1 4AA Date of Claim Deadline 20 August 2015 Notice Type Deceased Estates View Mabel Steane full notice
Publication Date 18 June 2015 Geoffrey Tate 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 Field House Nursing Home, 8 Townsend, Harpenden, Hertfordshire AL5 4BQ (formerly 29 Park Avenue North, Harpenden, Hertfordshire AL5 2EB) Date of Claim Deadline 26 August 2015 Notice Type Deceased Estates View Geoffrey Tate full notice
Publication Date 18 June 2015 Jocelyn Valentine 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 Havelock Road, Maidenhead, Berkshire SL6 5BJ Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View Jocelyn Valentine full notice
Publication Date 18 June 2015 Daphne Wells 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 Snells, Great Henny, Sudbury, Suffolk CO10 7LT Date of Claim Deadline 19 August 2015 Notice Type Deceased Estates View Daphne Wells full notice
Publication Date 18 June 2015 Ronald Vango-Fisher 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 Westwinds, Lakeland Gardens, Marchwood, Southampton Date of Claim Deadline 19 August 2015 Notice Type Deceased Estates View Ronald Vango-Fisher full notice
Publication Date 18 June 2015 Ronald Parker 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 17/58 Village No 9, Lat Sawai Sub-District, Lam Luk Ka District, Pathum Thani Province, Thailand formerly of Lydney, Gloucestershire and Paris, France Date of Claim Deadline 19 August 2015 Notice Type Deceased Estates View Ronald Parker full notice
Publication Date 18 June 2015 Dorothy Perry 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 Old Post Office, Crossway Green, Stourport On Severn, Worcestershire DY13 9SG Date of Claim Deadline 26 August 2015 Notice Type Deceased Estates View Dorothy Perry full notice