Publication Date 23 July 2014 Gordon Waring 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 Cedar Lawn Nursing Home, Cedar Lawn, Romsey, Hampshire SO51 7PA formerly of 6 Fortune Court, Hursley Road, Chandler’s Ford, Eastleigh, Hampshire SO53 2PH Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View Gordon Waring full notice
Publication Date 23 July 2014 Christina 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 39 Eugene Street, Helderkruin, Gauteng, South Africa. Retired Date of Claim Deadline 24 September 2014 Notice Type Deceased Estates View Christina Williams full notice
Publication Date 23 July 2014 Mary Rice 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 Coton Mount, Coton Hill, Shrewsbury SY1 2NL Date of Claim Deadline 24 September 2014 Notice Type Deceased Estates View Mary Rice full notice
Publication Date 23 July 2014 Elizabeth Wharton 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 Lyttleton Avenue, Bromsgrove, Worcestershire B60 3LQ Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Elizabeth Wharton full notice
Publication Date 23 July 2014 Barbara 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 42 Wardens Walk, Leicester Forest East, Leicester, Leicestershire LE3 3GG Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Barbara Neal full notice
Publication Date 23 July 2014 David Vivian 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 Parc-an-Challow, Penryn, Cornwall TR10 8QS. Cabinet Maker Date of Claim Deadline 6 October 2014 Notice Type Deceased Estates View David Vivian full notice
Publication Date 23 July 2014 Philip Moore 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 Eden Cottage, 37 Cobden Street, Darlington previously of 39 George Short Close, Darlington, County Durham Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Philip Moore full notice
Publication Date 23 July 2014 Elsie Whalley 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 78 Chapel Street, Bignall End, Stoke on Trent ST7 8QD. Retail Manager (Retired) Date of Claim Deadline 24 September 2014 Notice Type Deceased Estates View Elsie Whalley full notice
Publication Date 23 July 2014 Walter Yeates 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 Royal Garden Hotel, 1 Princess Avenue, Aldwick, Bognor Regis, West Sussex PO21 2QT. Previous Address: 30 Kyoto Court, Bognor Regis, West Sussex, United Kingdom PO21 2UL. Mechanical Engineer (Retired) Date of Claim Deadline 27 September 2014 Notice Type Deceased Estates View Walter Yeates full notice
Publication Date 23 July 2014 Peter Robinson 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 8 Cornerway Lodge, Headley Road, Hindhead, Surrey GU26 6TN formerly of 45 Anchorage Court, 39 Marine Parade East, Lee on the Solent PO13 9FE Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Peter Robinson full notice