Publication Date 26 June 2014 Joan Hollender 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 26 Park Lane, Penwortham, Preston PR1 9JB Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Joan Hollender full notice
Publication Date 26 June 2014 Dorothy Chapman 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 17, Homefern House, Cobbs Place, Margate, Kent CT9 1JE Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Dorothy Chapman full notice
Publication Date 26 June 2014 Gerard Jenkins 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 28 Woodvale, 315 Wollaton Vale, Wollaton, Nottingham (formerly of 7 Clover Green, Basford, Nottingham NG6 0QT) Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Gerard Jenkins full notice
Publication Date 26 June 2014 Kitty Sainty 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 Five Stacks Residential Home, 209 Point Clear Road, St Osyth, Essex CO16 8JD Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Kitty Sainty full notice
Publication Date 26 June 2014 Brian Gray 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 High Street, Kimberley, Nottingham NG16 2LS Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Brian Gray full notice
Publication Date 26 June 2014 Phyllis Whitworth 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 Sunnycroft Care Home, 113-115 Fakenham Road, Norwich, Norfolk NR8 6QB formerly of 15 Arnold Mill Road, Lakenham, Norwich, Norfolk NR1 2JD Date of Claim Deadline 27 August 2014 Notice Type Deceased Estates View Phyllis Whitworth full notice
Publication Date 26 June 2014 Lily Calderwood 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 Churchill House Residential Home, 745 Holderness High Road, Hull HU8 9AR. Retired Date of Claim Deadline 27 August 2014 Notice Type Deceased Estates View Lily Calderwood full notice
Publication Date 26 June 2014 Maureen Bowgen 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 Paddock Close, Creech St Michael, Taunton, Somerset TA3 5DZ Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Maureen Bowgen full notice
Publication Date 26 June 2014 Jeanne Dangar 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 37 Granville Place, Elm Park Road, Pinner, Middlesex HA5 3NF. Book-keeper and Administrator (retired) Date of Claim Deadline 4 September 2014 Notice Type Deceased Estates View Jeanne Dangar full notice
Publication Date 26 June 2014 Henry Greenfield 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 13 Conygar Close, Clevedon, North Somerset BS21 6AP. Shipping Manager Date of Claim Deadline 27 August 2014 Notice Type Deceased Estates View Henry Greenfield full notice