Publication Date 31 May 2011 Anthony 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 St Vincents Nursing Home, 79 Fore Street, Plympton St Maurice, Plymouth, Devon PL7 1NE. Company Director (Retired) Date of Claim Deadline 10 August 2011 Notice Type Deceased Estates View Anthony Clark full notice
Publication Date 31 May 2011 Edouard Dupont 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 16 Girton House, Manor Fields, London SW15 3LN. Investment Banker Date of Claim Deadline 2 August 2011 Notice Type Deceased Estates View Edouard Dupont full notice
Publication Date 31 May 2011 Frederick Harrison 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 Holts Court, Edward Street, Dunstable, Bedfordshire LU6 1HR Date of Claim Deadline 5 August 2011 Notice Type Deceased Estates View Frederick Harrison full notice
Publication Date 31 May 2011 James Lingard 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 21 Byron Avenue, Droylsden, Manchester M43 6QB. Police Officer (Retired) Date of Claim Deadline 2 August 2011 Notice Type Deceased Estates View James Lingard full notice
Publication Date 31 May 2011 David Platt 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 Holly Bank, Lady Hall, Millom, Cumbria LA18 5HR Date of Claim Deadline 2 August 2011 Notice Type Deceased Estates View David Platt full notice
Publication Date 31 May 2011 Megan Roberts 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 Eryl Fryn Nursing and Residential Home, Bodafon Road, Craigside, Llandudno Conwy, previously of Ein Cartref, Abergele Road, Llanrwst, Conwy LL26 0NG. Shop Assistant (Retired)/Widow Date of Claim Deadline 12 August 2011 Notice Type Deceased Estates View Megan Roberts full notice
Publication Date 31 May 2011 Sheila Baker 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 Brimstage Green, Brimstage Road, Heswall, Wirral CH60 1YL and Roebuck Nursing Home, London Road, Stevenage. Secretary (Retired) Date of Claim Deadline 2 August 2011 Notice Type Deceased Estates View Sheila Baker full notice
Publication Date 31 May 2011 Margaret Harrington 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 Sunrise, 1 Dairyground Road, Bramhall, Stockport, Cheshire SK7 2HW. Housewife Date of Claim Deadline 12 August 2011 Notice Type Deceased Estates View Margaret Harrington full notice
Publication Date 31 May 2011 Muriel Henderson 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 Darcis Road, Chard, Somerset TA20 1HW Date of Claim Deadline 8 August 2011 Notice Type Deceased Estates View Muriel Henderson full notice
Publication Date 31 May 2011 Geoffrey Hill 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 “Sunnymead”, Frost Lane, Ilton, Ilminster, Somerset TA19 9EU Date of Claim Deadline 8 August 2011 Notice Type Deceased Estates View Geoffrey Hill full notice