Publication Date 3 October 2014 Mavis Clarke 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 Coltman Avenue, Long Crendon, Bucks HP18 9DP. Medical Records Secretary (Retired) Date of Claim Deadline 11 December 2014 Notice Type Deceased Estates View Mavis Clarke full notice
Publication Date 3 October 2014 Douglas Chinchen 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 18 Mansell Court, Shinfield Road, Reading, Berkshire RG2 7DZ Date of Claim Deadline 4 December 2014 Notice Type Deceased Estates View Douglas Chinchen full notice
Publication Date 3 October 2014 Jessie Campbell 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 10 St Peters Court, St Peters Road, Bournemouth, Dorset BH1 2JU Date of Claim Deadline 12 December 2014 Notice Type Deceased Estates View Jessie Campbell full notice
Publication Date 3 October 2014 Ethel Burnett 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 Precious Care Home, 35 Cobbett Road, Bitterne, Hampshire SO18 1HJ Date of Claim Deadline 12 December 2014 Notice Type Deceased Estates View Ethel Burnett full notice
Publication Date 3 October 2014 Joyce Burbidge 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 3 Hillcrest, School Road, Seend, Melksham, Wiltshire SN12 6NJ Date of Claim Deadline 12 December 2014 Notice Type Deceased Estates View Joyce Burbidge full notice
Publication Date 3 October 2014 Josephine Buckroyd 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 7 Carrholm View, Leeds LS7 2NG Date of Claim Deadline 4 December 2014 Notice Type Deceased Estates View Josephine Buckroyd full notice
Publication Date 3 October 2014 Deceased Estates 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 In the Estate of JANE JOHNSTON Late of 4 Illustrious Court, Antrim, County Antrim BT41 4HS Notice is hereby given pursuant to Section 28 of the Trustee Act (Northern Ireland) 1958 that all persons cla… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 2 October 2014 Desmond Finn 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 246 Stainbeck Road, Leeds, West Yorkshire, LS7 2NN. Sales Representative (Retired) Date of Claim Deadline 8 December 2014 Notice Type Deceased Estates View Desmond Finn full notice
Publication Date 2 October 2014 Brenda Stapleton 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 Home Meadow, Cansiron Lane, Ashurst Wood, East Grinstead, West Sussex RH19 3SG Date of Claim Deadline 3 December 2014 Notice Type Deceased Estates View Brenda Stapleton full notice
Publication Date 2 October 2014 Monica Vadher 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 St Johns Wood Care Centre, 48 Boundary Road, London NW8 Date of Claim Deadline 10 December 2014 Notice Type Deceased Estates View Monica Vadher full notice