Publication Date 29 July 2015 John McCulloch 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 Chapel Green, Pudsey, Leeds LS28 8PH formerly of 33 Chapel Green, Pudsey, Leeds LS28 8PH Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View John McCulloch full notice
Publication Date 29 July 2015 Walter Edwards 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 46 Stumperlowe Park Road, Sheffield S10 3QP Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Walter Edwards full notice
Publication Date 29 July 2015 William Evans 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 75 High Street, Fishguard SA65 9AW Date of Claim Deadline 30 September 2015 Notice Type Deceased Estates View William Evans full notice
Publication Date 29 July 2015 Queenie Field 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 Hollybank Care Home, 41 Winchester Street, Botley, Hampshire formerly of “Tanya” 8 Rustan Close, Fair Oak, Eastleigh, Hampshire Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Queenie Field full notice
Publication Date 29 July 2015 Mary Slaughter 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 Amherst Court Care Home, Palmerston Road, Chatham, Kent ME4 6LU (formerly 36 Gerrard Avenue, Rochester, Kent ME1 2RN) Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Mary Slaughter full notice
Publication Date 29 July 2015 Doris Salmon 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 St Denis Lodge, Salisbury Road, Shaftesbury, Dorset SP7 8BS Date of Claim Deadline 30 September 2015 Notice Type Deceased Estates View Doris Salmon full notice
Publication Date 29 July 2015 Enid Stoye 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 5 Portland Road, Oxford OX2 7EZ Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Enid Stoye full notice
Publication Date 29 July 2015 Freda Palmer 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 Hereford Avenue, Mansfield Woodhouse, Mansfield, Nottinghamshire NG19 8QF Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Freda Palmer full notice
Publication Date 29 July 2015 Betty Jury 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 Slate House Rest Home, 26 Wellington Road, Sandhurst, Berkshire GU47 9AN Date of Claim Deadline 9 October 2015 Notice Type Deceased Estates View Betty Jury full notice
Publication Date 29 July 2015 Stanley Ricketts 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 Horsell Park Close, Woking, Surrey GU21 4LZ Date of Claim Deadline 30 September 2015 Notice Type Deceased Estates View Stanley Ricketts full notice