Publication Date 9 April 2014 Bernadette Kelly 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 9, Stuart Bridgewater House, Pound Street, Southampton Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Bernadette Kelly full notice
Publication Date 9 April 2014 Enoch Charles 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 Surname:Charles,First name:Enoch,Middle name(s):Joseph,Alternative name(s):,Date of death:,Person Address Details:Westgate Nursing Home, 178 Romford Road, Forest Gate E7 9HY,Executor/Personal Represen… Notice Type Deceased Estates View Enoch Charles full notice
Publication Date 9 April 2014 Patricia Dawson 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 Dewsnap Lane, Dukinfield, Cheshire SK16 5AN. Retired Date of Claim Deadline 11 June 2014 Notice Type Deceased Estates View Patricia Dawson full notice
Publication Date 9 April 2014 Gerald Knapman 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 Person Address 65 Chafeys Avenue, Southill, Weymouth, Dorset DT4 0EJ. Financial Adviser (Retired) Notice Type Deceased Estates View Gerald Knapman full notice
Publication Date 9 April 2014 Sreerama Kalidindi 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 52 Highwood Ridge, Basingstoke, Hampshire RG22 4UU Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Sreerama Kalidindi full notice
Publication Date 9 April 2014 Ester 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 Sunnycliff Care Home, 20-22 Broadway, Sandown, Isle of Wight PO36 9DQ; previously of Tortola Cottage, West Street, Brading, Isle of Wight PO36 0DW Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Ester Salmon full notice
Publication Date 9 April 2014 Glenys Jordan 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 Hillcrest Drive, Oughtibridge, Sheffield, South Yorkshire S35 0JJ Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Glenys Jordan full notice
Publication Date 9 April 2014 Ronald Lewis 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 Carantoc Place, Carhampton, Minehead Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Ronald Lewis full notice
Publication Date 9 April 2014 Frederick Lock 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 Blanchard Close, Kirby Cross, Frinton-on-Sea, Essex Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Frederick Lock full notice
Publication Date 9 April 2014 Beryl Clark 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 23 Kellaway Road, Poole, Dorset BH17 8PE Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Beryl Clark full notice