Publication Date 21 June 2013 Peter Osborne 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 Gainsborough Drive, Beltinge, Herne Bay, Kent CT6 6QH Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View Peter Osborne full notice
Publication Date 21 June 2013 Louisa Wallace 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 Hollies Residential Care Home, 11 Queen Ediths Way, Cambridge CB1 7PH Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View Louisa Wallace full notice
Publication Date 21 June 2013 Robin 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 16 St Margarets Place, Stradishall, Newmarket, Suffolk Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View Robin Brown full notice
Publication Date 21 June 2013 David Light 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 4 Manor Court, Manor Road, Horsham, West Sussex RH12 4WG Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View David Light full notice
Publication Date 21 June 2013 Eva Stansfield 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 Acorn Hollow Nursing Home, 419 Manchester Road, Lostock Gralam, Northwich (formerly of 60 Harris Road, Lostock Gralam, Northwich CW9 7PF) Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View Eva Stansfield full notice
Publication Date 21 June 2013 Mary Window 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 Cedar Tree Care Home, Rowley Lane, Littleover, Derby DE23 1FT (formerly of The Gables Residential Home, 161 Morley Road, Oakwood, Derby DE21 4QY) Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View Mary Window full notice
Publication Date 21 June 2013 John Blair 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 29 Hastings House, Hastings Street, London WC1H 9DT Date of Claim Deadline 23 August 2013 Notice Type Deceased Estates View John Blair full notice
Publication Date 21 June 2013 Alice Boniface 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 Camelot Residential Care Home, 7 Darley Road, Eastbourne, East Sussex BN20 7PB Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View Alice Boniface full notice
Publication Date 21 June 2013 Erna Bramley 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 30 Ponsford Road, Knowle, Bristol BS4 2UP Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View Erna Bramley full notice
Publication Date 21 June 2013 Peter Griffiths 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 Lee House, Mikern Close, Bletchley, Milton Keynes MK2 2UT Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View Peter Griffiths full notice