Publication Date 4 September 2014 Grace Farror 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 Solent View Care Home, 41 Victoria Grove, East Cowes, Isle of Wight PO32 6DL Date of Claim Deadline 14 November 2014 Notice Type Deceased Estates View Grace Farror full notice
Publication Date 4 September 2014 Eirwyn Lloyd 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 Glyn Nest Residential Home, Newcastle Emlyn SA38 9BW and formerly of Park Villa, Capel Iwan, Newcastle Emlyn SA38 9NA Date of Claim Deadline 5 November 2014 Notice Type Deceased Estates View Eirwyn Lloyd full notice
Publication Date 4 September 2014 Marion Mauve 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 2 Woodchurch, The Crescent, Crapstone, Devon PL20 7UX Date of Claim Deadline 14 November 2014 Notice Type Deceased Estates View Marion Mauve full notice
Publication Date 4 September 2014 Audrey Logan 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, St Mary’s Church House, 13 Orford Road, Walthamstow, London, E17 9LP. Formerly of 25 Wood Street, Waltham Forest, London, E17 3JX. Retired Accountant Date of Claim Deadline 5 November 2014 Notice Type Deceased Estates View Audrey Logan full notice
Publication Date 4 September 2014 Albert Leonard 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 27 Lovell House, Shrubland Road, London E8 Date of Claim Deadline 14 November 2014 Notice Type Deceased Estates View Albert Leonard full notice
Publication Date 4 September 2014 Peter Lowery 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 Hawthorn Gardens, Talke, Stoke-on-Trent, Staffordshire ST7 1TD Date of Claim Deadline 5 November 2014 Notice Type Deceased Estates View Peter Lowery full notice
Publication Date 4 September 2014 Ivy Meadows 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 10 Beacon Way, Lympne, Kent, CT21 4LJ Date of Claim Deadline 7 November 2014 Notice Type Deceased Estates View Ivy Meadows full notice
Publication Date 4 September 2014 Phyllis Day 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 Homedell House, Roundwood Lane, Harpenden AL5 3RA Date of Claim Deadline 14 November 2014 Notice Type Deceased Estates View Phyllis Day full notice
Publication Date 4 September 2014 Esther Loftus 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 Kingswood Court, Warren Lodge Drive, Tadworth, Surrey KT20 6QN Date of Claim Deadline 14 November 2014 Notice Type Deceased Estates View Esther Loftus full notice
Publication Date 4 September 2014 Florence Websdale 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 Airedale Residential Home, Church Lane, Pudsey LS28 7RF Date of Claim Deadline 14 November 2014 Notice Type Deceased Estates View Florence Websdale full notice