Publication Date 18 June 2015 Major Bernard 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 Major Bernard Valentine full notice
Publication Date 18 June 2015 Mary Southgate 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 2, Baronscroft, 4 Milner Road, Bournemouth, Dorset BH4 8AD Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View Mary Southgate full notice
Publication Date 18 June 2015 Mary Powell 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 Suncot, 6 Chapel Street, Taliesin, Machynlleth, Powys SY20 8JH Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View Mary Powell full notice
Publication Date 18 June 2015 Margaret Packe 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 Beacon Square, Emsworth, Hampshire PO10 7HU Date of Claim Deadline 31 August 2015 Notice Type Deceased Estates View Margaret Packe full notice
Publication Date 18 June 2015 Jennifer Lawrence 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 Clippesby Close, Chessington KT9 2DX Date of Claim Deadline 26 August 2015 Notice Type Deceased Estates View Jennifer Lawrence full notice
Publication Date 18 June 2015 Margery Hoyle 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 Bessingby Hall Residential and Nursing Home, Bridlington, East Yorkshire Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View Margery Hoyle full notice
Publication Date 18 June 2015 Olive Gould 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 26 St Davids Close, Rainhill, Prescot L35 4NY Date of Claim Deadline 26 August 2015 Notice Type Deceased Estates View Olive Gould full notice
Publication Date 18 June 2015 Linda Spray 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 23 Parkstone Avenue, Rainworth, Mansfield, Nottinghamshire NG21 0BH Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View Linda Spray full notice
Publication Date 18 June 2015 Vera Edmonds 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 1A Hollyberry Avenue, Solihull, West Midlands, B91 3UA Date of Claim Deadline 19 August 2015 Notice Type Deceased Estates View Vera Edmonds full notice
Publication Date 18 June 2015 Albert Coatsworth 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 60 Dale Road, Shildon, Bishop Auckland, County Durham DL4 2LA Date of Claim Deadline 28 August 2015 Notice Type Deceased Estates View Albert Coatsworth full notice