Publication Date 30 May 2013 Jean Ryland 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 Barons Park Nursing Home, Baron Park House, Desford Road, Kirby Muxloe, Leicestershire. Company Director (Retired) Date of Claim Deadline 31 July 2013 Notice Type Deceased Estates View Jean Ryland full notice
Publication Date 30 May 2013 Rosa Bishop 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 Abbotsleigh, George Street, Staplehurst, Kent Date of Claim Deadline 31 July 2013 Notice Type Deceased Estates View Rosa Bishop full notice
Publication Date 30 May 2013 Thomas Kemp 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 5a Dorset Road South, Bexhill on Sea, East Sussex TN40 1NH Date of Claim Deadline 31 July 2013 Notice Type Deceased Estates View Thomas Kemp full notice
Publication Date 30 May 2013 John McKellar 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 105A Clay Street, Crockerton, Warminster BA12 8AG Date of Claim Deadline 9 August 2013 Notice Type Deceased Estates View John McKellar full notice
Publication Date 30 May 2013 Joseph Osborne 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 12 Barringers Court, St Katherine’s Way, Irchester, Northamptonshire NN29 7AY Date of Claim Deadline 9 August 2013 Notice Type Deceased Estates View Joseph Osborne full notice
Publication Date 30 May 2013 Margaret Sweet 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 Woodlands Ridge Nursing Home, Woodlands Road, Woodlands, Southampton SO40 7GL previously of Fairlea, Bayford, Wincanton, Somerset BA9 9NP Date of Claim Deadline 9 August 2013 Notice Type Deceased Estates View Margaret Sweet full notice
Publication Date 30 May 2013 Eustace 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 Mudlarks, The Street, Salcott Cum Virley, Essex CM9 8HJ Date of Claim Deadline 9 August 2013 Notice Type Deceased Estates View Eustace King full notice
Publication Date 30 May 2013 Rita Rowe 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 22 Oxford Road, Worthing, West Sussex BN11 1XO Date of Claim Deadline 9 August 2013 Notice Type Deceased Estates View Rita Rowe full notice
Publication Date 30 May 2013 Peter Wilson 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 7 Isham Road, Orlingbury, Northamptonshire NN14 1JD Date of Claim Deadline 9 August 2013 Notice Type Deceased Estates View Peter Wilson full notice
Publication Date 30 May 2013 Walter Manktelow 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 The Homestead, Corseley Road, Groombridge, East Sussex TN3 9RN Date of Claim Deadline 9 August 2013 Notice Type Deceased Estates View Walter Manktelow full notice