Publication Date 14 October 2014 Erika Morrison 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 Forrester Green, Colerne, Chippenham, Wiltshire SN14 8EA Date of Claim Deadline 18 December 2014 Notice Type Deceased Estates View Erika Morrison full notice
Publication Date 14 October 2014 Frances Neal 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 20 Chilgrove Close, Goring by Sea, Worthing, West Sussex BN12 6NQ Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Frances Neal full notice
Publication Date 14 October 2014 Joyce Townsend 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 Dunwood Manor Nursing Home, Sherfield English, Romsey, Hampshire SO51 6FD. Previous Address: 11 Marybridge Close, Totton, Southampton, Hampshire, UNITED KINGDOM SO40 9AQ. Nursing Sister (Retired) Date of Claim Deadline 18 December 2014 Notice Type Deceased Estates View Joyce Townsend full notice
Publication Date 14 October 2014 Kenneth Smith 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 King William Street, Tyldesley, Manchester M29 8HZ Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Kenneth Smith full notice
Publication Date 14 October 2014 Joan Sutcliffe 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 Plane Tree Court, 11 St Lesmo Road, Stockport previously of 111 Kenilworth Road, Cheadle Heath, Stockport Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Joan Sutcliffe full notice
Publication Date 14 October 2014 Kenneth Rose 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 38 Brunswick Gardens, London W8 4AL Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Kenneth Rose full notice
Publication Date 14 October 2014 Ivor Ryan 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 73 Trelawney Avenue, Poughill, Bude, Cornwall EX23 9HB Date of Claim Deadline 15 December 2014 Notice Type Deceased Estates View Ivor Ryan full notice
Publication Date 14 October 2014 Mary Tritton 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 115 Millstrodd Road, Whitstable, Kent CT5 1PT Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Mary Tritton full notice
Publication Date 14 October 2014 Basil Tunmore 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 Meadowdene, Chequers Road, Tharston, Norfolk NR15 2YA Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Basil Tunmore full notice
Publication Date 14 October 2014 Gerald 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 Wardington House Nursing Home, Wardington, Nr Banbury, Oxfordshire, OX17 1SD. Accounts Manager Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Gerald Walker full notice