Publication Date 17 July 2014 Terrence Sims 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 Hern House, Hern Lane, Hyde, Fordingbridge, Hampshire SP6 2QQ Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View Terrence Sims full notice
Publication Date 17 July 2014 Sidney Perry 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 West Close, Verwood, Dorset BH31 6PS Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View Sidney Perry full notice
Publication Date 17 July 2014 Walter Priestley 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 82 Cherry Tree Walk, Stretford, Manchester M32 9AS. Transport Manager (retired) Date of Claim Deadline 25 September 2014 Notice Type Deceased Estates View Walter Priestley full notice
Publication Date 17 July 2014 Geoffrey Pittaway 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 Sedum House, Eldorado Crescent, Cheltenham GL50 2PY. Estate Agent Valuer (retired). Widowed Date of Claim Deadline 18 September 2014 Notice Type Deceased Estates View Geoffrey Pittaway full notice
Publication Date 17 July 2014 Ralph Prothero 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 Vine House, 26 Parkgate Road, Neston, Cheshire CH64 9XE Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View Ralph Prothero full notice
Publication Date 17 July 2014 Frances Johnstone 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 Sutton Manor Nursing Home, Sutton Scotney, Winchester, Hampshire SO21 3JX. Housewife Date of Claim Deadline 25 September 2014 Notice Type Deceased Estates View Frances Johnstone full notice
Publication Date 17 July 2014 Dr Nina Murray 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 15 The Hawthorns, 4 Carew Road, Eastbourne, East Sussex BN21 2BF Date of Claim Deadline 18 September 2014 Notice Type Deceased Estates View Dr Nina Murray full notice
Publication Date 17 July 2014 Neris 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 The Laurels, Wrexham LL12 7NW Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View Neris Morrison full notice
Publication Date 17 July 2014 Stanley Morgan 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 12 Cedar Grove, Barton, Richmond, North Yorkshire DL10 6JP Date of Claim Deadline 18 September 2014 Notice Type Deceased Estates View Stanley Morgan full notice
Publication Date 17 July 2014 Violet Milsom 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 8 The Crescent, Barry, Vale of Glamorgan CF62 7LY Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Violet Milsom full notice