Publication Date 27 June 2014 Geoffrey Whiteley 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 15 Westborough Drive, Halifax, West Yorkshire HX2 7QN Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Geoffrey Whiteley full notice
Publication Date 27 June 2014 Roy Watts 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 5, St. Marys Court, Granville Road, Finchley, London N12 0HS. Telegraphic Printer (Retired) Date of Claim Deadline 28 August 2014 Notice Type Deceased Estates View Roy Watts full notice
Publication Date 27 June 2014 James Latty 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 Ashwood Nursing Home, 43 Spalding Common, Spalding PE11 3AU Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View James Latty full notice
Publication Date 27 June 2014 Catherine Ferrers 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 Oaklands Avenue, Saltdean, Brighon BN2 8LQ; Rottingdean Nursing Care Home, 30-32 Newland Road, Rottingdean, Brighton BN2 7GD. Nursing Sister. (Retired) Date of Claim Deadline 28 August 2014 Notice Type Deceased Estates View Catherine Ferrers full notice
Publication Date 27 June 2014 Stanley Semark 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 Lansdowne Road, Devizes, Wiltshire SN10 1NY. Carpenter and Clerk of Works (retired) Date of Claim Deadline 28 August 2014 Notice Type Deceased Estates View Stanley Semark full notice
Publication Date 27 June 2014 Hilda Finnerty 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 Shawside Nursing Home, 77 Oldham Road, Shaw, Oldham OL2 8SP; formerly of 146 Castleton Road, Royton, Oldham OL2 6UP Date of Claim Deadline 28 August 2014 Notice Type Deceased Estates View Hilda Finnerty full notice
Publication Date 27 June 2014 Richard Rose 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 42 Rydal Drive, Tunbridge Wells, Kent TN4 9SU Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Richard Rose full notice
Publication Date 27 June 2014 Fay Brown 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 34 Newport Road, Ventnor, Isle of Wight PO38 1AW Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Fay Brown full notice
Publication Date 27 June 2014 Elizabeth Brown 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 Penmaen Crescent, Conwy LL32 8HD Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Elizabeth Brown full notice
Publication Date 27 June 2014 William Burrows 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 44 Coppice Lane, Brierley Hill, West Midlands DY5 1DA Date of Claim Deadline 28 August 2014 Notice Type Deceased Estates View William Burrows full notice