Publication Date 23 July 2015 Charles Ludgate 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 254 Highbury New Park, Highbury, London N5 2LH Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Charles Ludgate full notice
Publication Date 23 July 2015 Christine Loe 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 Maristow Nursing Home, 16 Bourne Avenue, Salisbury, Wiltshire SP1 1LT and Roundabout, 25 Fairfield, Upavon, Pewsey, Wiltshire SN9 6DZ Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Christine Loe full notice
Publication Date 23 July 2015 Rohit Kashap 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 Pipers Close, Burnham, Slough SL1 8AW Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Rohit Kashap full notice
Publication Date 23 July 2015 Maurice Loader 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 41, Cloverdale Court, 10 Stanley Park Road, Wallington Date of Claim Deadline 24 September 2015 Notice Type Deceased Estates View Maurice Loader full notice
Publication Date 23 July 2015 Terence Lipman 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 396 Wisden Road, Stevenage, Hertfordshire SG1 5JH Date of Claim Deadline 1 October 2015 Notice Type Deceased Estates View Terence Lipman full notice
Publication Date 23 July 2015 Stanley Lambert 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 Eastfields Nursing Home, Hillbrow, Liss GU33 7PS Date of Claim Deadline 24 September 2015 Notice Type Deceased Estates View Stanley Lambert full notice
Publication Date 23 July 2015 Terence Kaye 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 8 Wood Lane, Malin Bridge, Sheffield S6 5HD Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Terence Kaye full notice
Publication Date 23 July 2015 Edward Linsley 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 Brendoncare Stildon, Dorset Avenue, East Grinstead, West Sussex RH19 1PZ Date of Claim Deadline 1 October 2015 Notice Type Deceased Estates View Edward Linsley full notice
Publication Date 23 July 2015 David Clapson 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 Aspen Grange Care Home, Coldnailhurst Avenue, Braintree, Essex CM7 5PY Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View David Clapson full notice
Publication Date 23 July 2015 Christine Foord 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 155B City Way, Rochester, Kent ME1 2BQ Date of Claim Deadline 2 October 2015 Notice Type Deceased Estates View Christine Foord full notice