Publication Date 17 October 2014 Harold Hayward 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 94 Coppice Avenue, Ferndown, Dorset BH22 9PL Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Harold Hayward full notice
Publication Date 17 October 2014 Eric Kingsbury 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 17 Bishops Gate, Bishops Itchington, Southam, Warwickshire CV47 2UT Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Eric Kingsbury full notice
Publication Date 17 October 2014 Patricia Kent 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 25 Upper Barn Copse, Sandy Lane, Fair Oak, Eastleigh, Hampshire SO50 8DB Date of Claim Deadline 18 December 2014 Notice Type Deceased Estates View Patricia Kent full notice
Publication Date 17 October 2014 Peter Kirwan-Taylor 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 Garside House, 131 Regency Street, London SW1 4AH Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Peter Kirwan-Taylor full notice
Publication Date 17 October 2014 Lyndon 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 8 Dreadnought Road, Brierley Hill DY5 4TG Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Lyndon Hill full notice
Publication Date 17 October 2014 Mary Hedley 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 Ashgrove Nursing Home, St.Nicholas Hospital, Jubilee Road, Newcastle upon Tyne, Tyne and Wear NE3 3XT Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Mary Hedley full notice
Publication Date 17 October 2014 Kathleen Beckford 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:Beckford,First name:Kathleen,Date of death:,Person Address Details:30 Gibson Drive, Birmingham, West Midlands B20 3UB,Executor/Personal Representative:The Co-operative Legal Services Limited,… Notice Type Deceased Estates View Kathleen Beckford full notice
Publication Date 17 October 2014 Trevor Goodsell 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 Silverhill Cottages, Hurst Green, Etchingham, East Sussex TN19 7PY Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Trevor Goodsell full notice
Publication Date 17 October 2014 Elizabeth Berg 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 Heathlands Care Centre, 2B Hatch Lane, Chingford, London, E4 6NF Date of Claim Deadline 18 December 2014 Notice Type Deceased Estates View Elizabeth Berg full notice
Publication Date 17 October 2014 Jean 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 The Cottage, Back Lane, Wigginton, York YO32 2ZH Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Jean Hall full notice