Publication Date 14 July 2014 Mary Kent 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 Woking Homes, Oriental Road, Woking, Surrey but formerly of 10 Barley Mow Close, Knaphill, Woking, Surrey GU21 2JA Date of Claim Deadline 15 September 2014 Notice Type Deceased Estates View Mary Kent full notice
Publication Date 14 July 2014 Victor Black 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 West Green Drive, Pocklington, York YO42 2YZ Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View Victor Black full notice
Publication Date 14 July 2014 Ronald Bobbett 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 Middle Brooks, Street, Somerset BA16 0TW Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View Ronald Bobbett full notice
Publication Date 14 July 2014 George Ducker 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 George Street, Warsop, Mansfield, Nottinghamshire NG20 0QA Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View George Ducker full notice
Publication Date 14 July 2014 Marion Rasmussen 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 19 Cypress Grove, Tunbridge Wells, Kent TN2 5JR Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View Marion Rasmussen full notice
Publication Date 14 July 2014 Julie Royle 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 3 Gerrards Wood, Hyde, Cheshire SK14 5DJ Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View Julie Royle full notice
Publication Date 14 July 2014 Peggy Watson 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 Abbeyfield Care Home, Victoria House, 2-4 Ennerdale Road, Kew, Richmond TW9 3PG Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View Peggy Watson full notice
Publication Date 14 July 2014 Roland Colton 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 Donisthorpe Hall, Leeds LS17 6AW. Retired Date of Claim Deadline 22 September 2014 Notice Type Deceased Estates View Roland Colton full notice
Publication Date 14 July 2014 Sir John Mayhew-Sanders 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 Great Deptford House, High Bickington, Umberleigh, Devon EX37 9BP. Knight of the Realm/Company Chairman (Retired) Date of Claim Deadline 15 September 2014 Notice Type Deceased Estates View Sir John Mayhew-Sanders full notice
Publication Date 14 July 2014 Nanette Bailey 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 Shaw Villas, Queensway, Guiseley, Leeds LS20 9JG Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View Nanette Bailey full notice