Publication Date 27 June 2014 Norman Gaughan 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 Queens Court Nursing Home, 1 Dedworth Road, Windsor, Berkshire SL4 5AX formerly of 33 Bowes Lyon Close, Ward Royal, Windsor, Berkshire SL4 1RA Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Norman Gaughan full notice
Publication Date 27 June 2014 Dymitr Mazur 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 116 Denmark Street, Bedford MK40 3TJ Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Dymitr Mazur full notice
Publication Date 27 June 2014 Douglas Monnickendam 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 45 Vardon Drive, Leigh on Sea, Essex Date of Claim Deadline 28 August 2014 Notice Type Deceased Estates View Douglas Monnickendam full notice
Publication Date 27 June 2014 Donald Coulthard 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 1 Washington Close, Littlethorpe, Ripon, North Yorkshire HG4 3LF Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View Donald Coulthard full notice
Publication Date 27 June 2014 Lewis Barber 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 Balmoral Nursing Home, 29 Old Road, Mottram, Hyde SK14 6LW. Previously of: 28 Hutton Avenue, Ashton-under-Lyne OL6 6QY. Master Butcher (Retired) Date of Claim Deadline 28 August 2014 Notice Type Deceased Estates View Lewis Barber full notice
Publication Date 27 June 2014 John Atherton 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 50 Isherwood Street, Preston PR1 5HP. Retired Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View John Atherton full notice
Publication Date 27 June 2014 Mary Sullivan 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 21 Longmead Road, Ryde, Isle of Wight PO33 2TN. Civil Servant (Retired) Date of Claim Deadline 28 August 2014 Notice Type Deceased Estates View Mary Sullivan full notice
Publication Date 27 June 2014 Francis Smith 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 40 New Ruttington Lane, Canterbury in the County of Kent CT1 1LS Date of Claim Deadline 28 August 2014 Notice Type Deceased Estates View Francis Smith full notice
Publication Date 27 June 2014 Denise Martin 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 Limes Care Home, Alcester Road, Stratford upon Avon, Warwickshire CV37 6PH Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Denise Martin full notice
Publication Date 27 June 2014 Monica Hecks 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 Nightingales, 38 Western Road, Newick, Lewes, East Sussex BN8 4LF Date of Claim Deadline 28 August 2014 Notice Type Deceased Estates View Monica Hecks full notice