Publication Date 10 August 2010 Barbara Tossell 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 Park Lane Care Home, 45 Park Lane, Barnstaple, Devon EX32 9AL, previously of Barbary, 3 Hopperstyle, Bickington, Barnstaple, Devon EX31 2LA. Bank Manager (Retired) Date of Claim Deadline 11 October 2010 Notice Type Deceased Estates View Barbara Tossell full notice
Publication Date 10 August 2010 Eva Reece 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 Lindsay Hall, 128 Dorset Road, Bexhill on Sea, East Sussex. Secretary (Retired) Date of Claim Deadline 22 October 2010 Notice Type Deceased Estates View Eva Reece full notice
Publication Date 10 August 2010 George Hurran 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 Badger Way, Verwood, Dorset BH31 6JX. London Underground Foreman (Retired) Date of Claim Deadline 17 October 2010 Notice Type Deceased Estates View George Hurran full notice
Publication Date 10 August 2010 Margaret Allen 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 27A Geraldine Road, Malvern, Worcestershire WR14 3NT Date of Claim Deadline 22 October 2010 Notice Type Deceased Estates View Margaret Allen full notice
Publication Date 10 August 2010 Sylvia Askey 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 38 The Courtyard, Offington Lane, Worthing, West Sussex BN14 9RT Date of Claim Deadline 22 October 2010 Notice Type Deceased Estates View Sylvia Askey full notice
Publication Date 10 August 2010 Phyllis Price 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 Greystones Nursing Home, Hayesfield Park, Bath formerly of 41 St James’ Square, Bath Date of Claim Deadline 22 October 2010 Notice Type Deceased Estates View Phyllis Price full notice
Publication Date 10 August 2010 Ray Carter 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 44 Langham Gardens, Winchmore Hill, London N21 1DJ Date of Claim Deadline 22 October 2010 Notice Type Deceased Estates View Ray Carter full notice
Publication Date 10 August 2010 Yvonne Dickinson 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 55 Sandown Road, Coppenhall, Crewe CW1 3TF Date of Claim Deadline 22 October 2010 Notice Type Deceased Estates View Yvonne Dickinson full notice
Publication Date 10 August 2010 Bani Ghosh 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 Jessamine Road, Shirley, Southampton, Hampshire SO16 6AL Date of Claim Deadline 22 October 2010 Notice Type Deceased Estates View Bani Ghosh full notice
Publication Date 10 August 2010 Eleanor Gosling 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 Croft, 6 Holmwood Gardens, Wallington, Surrey SM6 Date of Claim Deadline 11 October 2010 Notice Type Deceased Estates View Eleanor Gosling full notice