Publication Date 10 October 2014 Bryan Weeks 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 18 St Monica Court, Cote Lane, Westbury-on-Trym, Bristol BS9 3TL formerly of 45A Downleaze, Stoke Bishop, Bristol BS9 1LX Date of Claim Deadline 11 December 2014 Notice Type Deceased Estates View Bryan Weeks full notice
Publication Date 10 October 2014 Jean Wiggs 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 91 Church Road, Watford, Hertfordshire WD17 4QD Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Jean Wiggs full notice
Publication Date 10 October 2014 Rae Wright 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 Marion Avenue, Shepperton TW17 8AY. Landscape Gardner & Guest House Proprietor Date of Claim Deadline 11 December 2014 Notice Type Deceased Estates View Rae Wright full notice
Publication Date 10 October 2014 Pauline Wylde 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 88 Beach Road, North Shields, Tyne and Wear NE30 2QW. Company Director (retired) Date of Claim Deadline 18 December 2014 Notice Type Deceased Estates View Pauline Wylde full notice
Publication Date 10 October 2014 John Webb 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 Ersanmine, Bury Water Lane, Newport, Saffron Walden, Essex CB11 3TZ Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View John Webb full notice
Publication Date 10 October 2014 Eva Waterhouse 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 30 Albany Road, Lytham St Annes Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Eva Waterhouse full notice
Publication Date 10 October 2014 Thomas 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 12 Church Path, Crewkerne, Somerset TA18 7HX Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Thomas Carter full notice
Publication Date 10 October 2014 Geoffrey Horton 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 45, Edgwood Court, 12 Bellis Street, Edgbaston, Birmingham, West Midlands, B16 9AA. Retired Date of Claim Deadline 17 December 2014 Notice Type Deceased Estates View Geoffrey Horton full notice
Publication Date 10 October 2014 Patricia Hodgson 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 Lodge, East Park, Old Harlow, Essex CM17 0SB Date of Claim Deadline 18 December 2014 Notice Type Deceased Estates View Patricia Hodgson full notice
Publication Date 10 October 2014 Sheila Henry 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 Saltshouse Haven, 71 Saltshouse Road, Hull HU8 9EH Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Sheila Henry full notice