Publication Date 12 November 2014 Kathleen Beesley 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 Parton House, Parton Road, Churchdown, Gloucester GL3 2JE Date of Claim Deadline 13 January 2015 Notice Type Deceased Estates View Kathleen Beesley full notice
Publication Date 12 November 2014 Ian Beesley 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 Kendall Bank Care Home, Quarr, Gillingham, Dorset SP8 5PB (formerly of Windrush, Bleet Lane, Madjeston, Gillingham, Dorset SP8 5RG) Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Ian Beesley full notice
Publication Date 12 November 2014 Bridget Hynes 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 4A Cumberland Street, Woodbridge, Suffolk IP12 4AB Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Bridget Hynes full notice
Publication Date 12 November 2014 Paul Gregory 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 32 Town End, Almondbury, Huddersfield HD5 8NP Date of Claim Deadline 13 January 2015 Notice Type Deceased Estates View Paul Gregory full notice
Publication Date 12 November 2014 Peggy Prager 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 89 Barnsole Road, Gillingham, Kent ME7 4DX Date of Claim Deadline 13 January 2015 Notice Type Deceased Estates View Peggy Prager full notice
Publication Date 12 November 2014 William Williams 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 Reay House, 49a Bodenham Road, Hereford HR1 2TP Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View William Williams full notice
Publication Date 12 November 2014 Howard Harrison 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 Prince Duke of Kent Court Nursing Home, Shepherds Green, Chislehurst, Kent BR7 6PA Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View Howard Harrison full notice
Publication Date 12 November 2014 Peter Griffiths 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 Berrycroft Manor, 32 Berrycroft Lane, Romiley, Stockport SK6 3AU. Previously of: 15 Cleveland Road, Heaton Mersey, Stockport SK4 4BS Date of Claim Deadline 13 January 2015 Notice Type Deceased Estates View Peter Griffiths full notice
Publication Date 12 November 2014 George Forrest 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 21 Dean House, 24 Church Avenue, Ruislip HA4 7JR Date of Claim Deadline 23 January 2015 Notice Type Deceased Estates View George Forrest full notice
Publication Date 12 November 2014 Simon Foley 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 Cae Rhedyn, Coity, Bridgend CF35 6AQ Date of Claim Deadline 14 January 2015 Notice Type Deceased Estates View Simon Foley full notice