Publication Date 30 June 2014 Annie Jones 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 Southlands Nursing Home, 9 Ripon Road, Harrogate HG1 2JA Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Annie Jones full notice
Publication Date 30 June 2014 Joyce Marshall 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 Stepping Stones, Lerryn, Lostwithiel, Cornwall PL22 0QQ. Upholsterer (Retired) Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Joyce Marshall full notice
Publication Date 30 June 2014 Melanie 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 27 Redmile Road, Aspley, Nottingham NG8 5LH. Nurse Date of Claim Deadline 31 August 2014 Notice Type Deceased Estates View Melanie King full notice
Publication Date 30 June 2014 Clifford Hawker 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 85 Dovedale Avenue, Nottingham NG10 3HT Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Clifford Hawker full notice
Publication Date 30 June 2014 Christopher Haley 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 St Georges Close, Warminster, Wiltshire BA12 9ES Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Christopher Haley full notice
Publication Date 30 June 2014 Lottchen Hall 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 64 Russell Drive, Christchurch, Dorset BH23 3TN Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Lottchen Hall full notice
Publication Date 30 June 2014 Reginald Harding 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 Maypole Nursing Home, Lower Northam Road, Hedge End, Southampton, Hampshire SO30 4FS (formerly of 5 Greenwood Close, Eastleigh, Hampshire SO50 5EF). Fork Lift Truck Driver (retired) Date of Claim Deadline 8 September 2014 Notice Type Deceased Estates View Reginald Harding full notice
Publication Date 30 June 2014 Norah Haines 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 14 South View Road, Christchurch, Dorset BH23 1JH. Retired Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Norah Haines full notice
Publication Date 30 June 2014 Martin Haine 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 80 The Roundway, Claygate, Esher, Surrey Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Martin Haine full notice
Publication Date 30 June 2014 Marion Beales 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 68 Whalley Road, Middleton, Manchester Date of Claim Deadline 1 September 2014 Notice Type Deceased Estates View Marion Beales full notice