Publication Date 24 June 2010 Ethel Akers 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 Orchards Residential Care Home, 1 Perrys Lane, Wroughton, Swindon, Wiltshire SN4 9AX Date of Claim Deadline 3 September 2010 Notice Type Deceased Estates View Ethel Akers full notice
Publication Date 24 June 2010 Reginald Croft 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 36 St Andrews Drive, Boultham Park Road, Lincoln LN6 7UG Date of Claim Deadline 3 September 2010 Notice Type Deceased Estates View Reginald Croft full notice
Publication Date 24 June 2010 Elizabeth Henshaw 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 Heron Hill Care Home, Esthwaite Avenue, Kendal Date of Claim Deadline 3 September 2010 Notice Type Deceased Estates View Elizabeth Henshaw full notice
Publication Date 24 June 2010 Joan Manchester 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 12A St Peters Mews, Church Street, Bexhill on Sea, East Sussex TN40 2EU Date of Claim Deadline 3 September 2010 Notice Type Deceased Estates View Joan Manchester full notice
Publication Date 24 June 2010 Jacqueline McDonald 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 Cottage, 5 Monks Road, Virginia Water, Surrey GU25 4RR Date of Claim Deadline 3 September 2010 Notice Type Deceased Estates View Jacqueline McDonald full notice
Publication Date 24 June 2010 Leonard Miller 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 54 Stanley Road, Broadstairs, Kent CT10 1BN Date of Claim Deadline 3 September 2010 Notice Type Deceased Estates View Leonard Miller full notice
Publication Date 24 June 2010 Willy 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 The Croft Residential Home, Hooke Hill, Freshwater, Isle of Wight PO40 9BG Date of Claim Deadline 3 September 2010 Notice Type Deceased Estates View Willy Rose full notice
Publication Date 24 June 2010 Graham Spindler 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 17 Morrells Close, Didcot, Oxfordshire OX11 7DJ Date of Claim Deadline 3 September 2010 Notice Type Deceased Estates View Graham Spindler full notice
Publication Date 24 June 2010 John White 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 Court, 42 Pollard Gardens, Scarborough, North Yorkshire (also formerly of 74 Trafalgar Square, Scarborough, North Yorkshire) Date of Claim Deadline 3 September 2010 Notice Type Deceased Estates View John White full notice
Publication Date 24 June 2010 Muriel Zigmond 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 Troutbeck Nursing Home, Crossbeck Road, Ilkley, West Yorkshire LS29 9JP Date of Claim Deadline 3 September 2010 Notice Type Deceased Estates View Muriel Zigmond full notice