Publication Date 23 June 2015 Cyril Hubert 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 Ash Grove Residential Care Home, 66 Billett Lane, Hornchurch, Essex RM11 1XA and 11 Vaughan Avenue, Hornchurch, Essex RM12 6SL Date of Claim Deadline 4 September 2015 Notice Type Deceased Estates View Cyril Hubert full notice
Publication Date 23 June 2015 Brenda Morcom 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 St Peters Close, London SW17 7UH Date of Claim Deadline 4 September 2015 Notice Type Deceased Estates View Brenda Morcom full notice
Publication Date 23 June 2015 Margaret Cyster 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 Gate Court, Northiam, Rye, East Sussex TN31 6QT Date of Claim Deadline 4 September 2015 Notice Type Deceased Estates View Margaret Cyster full notice
Publication Date 23 June 2015 Mary Murch 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 Maryville Care Home, The Butts, Brentford, Middlesex TW8 8BQ (previously of 35 Harvard Road, Isleworth, Middlesex TW7 4PA) Date of Claim Deadline 4 September 2015 Notice Type Deceased Estates View Mary Murch full notice
Publication Date 23 June 2015 Mary Greenwood 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 Flat 9, Keppel House, London SW3 6RA. Previous Address: 33 Penrith Avenue, Oldham, Greater Manchester, UNITED KINGDOM OL8 4LY Date of Claim Deadline 27 August 2015 Notice Type Deceased Estates View Mary Greenwood full notice
Publication Date 23 June 2015 Victor Menage 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 Kelling Cottage, Back Lane, Fairwarp, Uckfield, East Sussex TN22 3BE Date of Claim Deadline 1 September 2015 Notice Type Deceased Estates View Victor Menage full notice
Publication Date 23 June 2015 Edward Leeves 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 Westbury Nursing Home, Falcondale Road, Westbury on Trym, Bristol BS9 3HU; formerly of 6 Whytes Close, Westbury on Trym, Bristol BS9 3HU Date of Claim Deadline 24 August 2015 Notice Type Deceased Estates View Edward Leeves full notice
Publication Date 23 June 2015 Gloria Hall 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 9 Honnor Road, Staines-Upon-Thames, Middlesex TW18 1RB Date of Claim Deadline 4 September 2015 Notice Type Deceased Estates View Gloria Hall full notice
Publication Date 23 June 2015 Hazel McElderry 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 Monks Park Way, Longbenton, Newcastle upon Tyne NE12 8XE Date of Claim Deadline 4 September 2015 Notice Type Deceased Estates View Hazel McElderry full notice
Publication Date 23 June 2015 Thelma Horton 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 Westmead, Westmead Close, Off Ledwych Road, Droitwich, Worcestershire WR9 9LG Date of Claim Deadline 25 August 2015 Notice Type Deceased Estates View Thelma Horton full notice