Publication Date 4 November 2014 Joan Patterson 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 10 Wilcote View, North Leigh, Oxfordshire Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Joan Patterson full notice
Publication Date 4 November 2014 Cyril Pelham 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 26 Hampton Place, Thornton Cleveleys, Lancashire FY5 2NY Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Cyril Pelham full notice
Publication Date 4 November 2014 Jean Pollard 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 Vincent House, Forton Road, Gosport, Hampshire PO12 4TH Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Jean Pollard full notice
Publication Date 4 November 2014 Bernard Pattenden 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 Penlee Residential Care Home, 56 Morrab Road, Penzance, Cornwall TR18 4EP Date of Claim Deadline 22 January 2015 Notice Type Deceased Estates View Bernard Pattenden full notice
Publication Date 4 November 2014 William Perkins 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 St. Andrews Walk, New Mills, High Peak, Derbyshire SK22 4JX. Previous addresses Portland Nursing Home, 8 Park Road, Buxton, Derbyshire UNITED KINGDOM SK17 6SG and 21 Roundway, New Mills, High Peak, Derbyshire, UNITED KINGDOM SK22 4LQ Date of Claim Deadline 9 January 2015 Notice Type Deceased Estates View William Perkins full notice
Publication Date 4 November 2014 Guy Pilcher-Clayton 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 39, 7B, Rua Dr, Francisco Sa Carneiro, Lagos, 8600-581, Portugal Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Guy Pilcher-Clayton full notice
Publication Date 4 November 2014 Thomas King 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 Milton Court Care Centre, 50 Tunbridge Groves, Kents Hill, Milton Keynes, Bedfordshire MK7 6DU formerly of 60 High Street South, Stewkley, Leighton Buzzard, Bedfordshire LU7 0HR Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Thomas King full notice
Publication Date 4 November 2014 David Metcalfe 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 Crantock, 1 Greenhills Close, Chorleywood WD3 4BW Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View David Metcalfe full notice
Publication Date 4 November 2014 Olive Morris 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 1 Brown Street, Trowbridge, Wiltshire BA14 7AS Date of Claim Deadline 16 January 2015 Notice Type Deceased Estates View Olive Morris full notice
Publication Date 4 November 2014 Mary Merritt 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 Squirrels”, 7 Rustan Close, Fair Oak, Eastleigh, Hampshire Date of Claim Deadline 6 January 2015 Notice Type Deceased Estates View Mary Merritt full notice