Publication Date 22 May 2014 Jean Starkey 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 281 Kenilworth Road, Balsall Common, Coventry CV7 7EL; previously of 1469 Warwick Road, Knowle, Solihull B93 9LU. Company Secretary (Retired) Date of Claim Deadline 23 July 2014 Notice Type Deceased Estates View Jean Starkey full notice
Publication Date 22 May 2014 Lillian MacGregor 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 Sunbury Nursing Homes Limited, Thames Street, Sunbury on Thames, Middlesex TW16 6AJ; previously of 28 Kenton Avenue, Sunbury on Thames, Middlesex TW16 5AR. Housewife Date of Claim Deadline 23 July 2014 Notice Type Deceased Estates View Lillian MacGregor full notice
Publication Date 22 May 2014 Audrey Ogle 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 Penrith Court, Penrith Road, Hebburn, NE31 2RJ Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Audrey Ogle full notice
Publication Date 22 May 2014 Donald St George 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 Tiltwood Care Home, Hogshill Lane, Cobham, Surrey KT11 2AQ. Royal Air Force Technical Instructor/Lecturer (Retired) Date of Claim Deadline 31 July 2014 Notice Type Deceased Estates View Donald St George full notice
Publication Date 22 May 2014 Stella Standing 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 14 Winters Lane, Walkern, Stevenage, Hertfordshire SG2 7NZ Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Stella Standing full notice
Publication Date 22 May 2014 Jean Levett 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 57 St Georges Drive, Carpenders Park, Watford, Hertfordshire WD19 5HA. Widow Date of Claim Deadline 28 July 2014 Notice Type Deceased Estates View Jean Levett full notice
Publication Date 22 May 2014 Ivor Lee 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 Links Nursing Home, 365 Killinghall Road, Bradford BD3 7NJ Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Ivor Lee full notice
Publication Date 22 May 2014 Eileen Scott 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 Manor Road, Chellaston, Derby DE73 6RB Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Eileen Scott full notice
Publication Date 22 May 2014 Dennis Royston 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 Vandere, Westfield Road, Burnham on Sea, Somerset TA8 2AW Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Dennis Royston full notice
Publication Date 22 May 2014 William Radford 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 Linton Park, Bromyard, Hereford HR7 4DB. Bus Driving Instructor (retired) Date of Claim Deadline 30 July 2014 Notice Type Deceased Estates View William Radford full notice