Publication Date 8 July 2014 Barbara Hummell 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 1a Hartland Road, Reading RG2 8AB. Retired Date of Claim Deadline 15 September 2014 Notice Type Deceased Estates View Barbara Hummell full notice
Publication Date 8 July 2014 Barbara Hunter 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 Collingtree Park Care Home, 110 Winding Brook Lane, Northampton NN4 0XN Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Barbara Hunter full notice
Publication Date 8 July 2014 The Honourable Elizabeth Parish 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 Cottage, Lydbury North, Shropshire SY7 8AU Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View The Honourable Elizabeth Parish full notice
Publication Date 8 July 2014 Brian Kernan 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 Connaught Street, Leicester LE2 1FJ. University Laboratory Technician (Retired) Date of Claim Deadline 9 September 2014 Notice Type Deceased Estates View Brian Kernan full notice
Publication Date 8 July 2014 Sidney Mason 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 Person Address Oakdene Residential Care Home, 165 Minster Road, Minster, Sheerness, Kent ME12 3LH Notice Type Deceased Estates View Sidney Mason full notice
Publication Date 8 July 2014 Brenda Mills 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 Merrifield House Rest Home, 90 High Street, Wootton, Northampton NN4 6GR Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Brenda Mills full notice
Publication Date 8 July 2014 Christine Buckell-May 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 Shire, Main Road, Rookley, Ventnor, Isle of Wight PO38 3NQ Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Christine Buckell-May full notice
Publication Date 8 July 2014 Elizabeth Boardman 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 Pennine Care Centre, Turnlee Road, Glossop SK13 6JW Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Elizabeth Boardman full notice
Publication Date 8 July 2014 Thomas Blakeley 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 Devonfield Road, Orrell Park, Liverpool, L9 3BT Date of Claim Deadline 10 September 2014 Notice Type Deceased Estates View Thomas Blakeley full notice
Publication Date 8 July 2014 Bertie Aldridge 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 South Park Residential Home, 193 South Park Road, London SW19 8RY Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Bertie Aldridge full notice