Publication Date 8 October 2014 Albert Lawrence 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 23 Underhill Drive, Tonteg, Pontypridd, Rhondda Cynon Taff CF38 1NW Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Albert Lawrence full notice
Publication Date 8 October 2014 Colin Kirkpatrick 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 37 Coastal Road, Burniston, Scarborough YO13 0HR Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Colin Kirkpatrick full notice
Publication Date 8 October 2014 Jean Gooding 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 6 Kirkham Close, Ipswich, Suffolk IP2 9BD Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Jean Gooding full notice
Publication Date 8 October 2014 Robert Lahaye 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 3 Pilgrims Way, Hill Head, Fareham, Hampshire PO14 3LX Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Robert Lahaye full notice
Publication Date 8 October 2014 Robert Hamilton 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 Sycamore Close, Slingsby, North Yorkshire YO62 4BG Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Robert Hamilton full notice
Publication Date 8 October 2014 Erika Kawecki 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 204 Woodmansterne Road, London SW16 5UA Date of Claim Deadline 9 December 2014 Notice Type Deceased Estates View Erika Kawecki full notice
Publication Date 8 October 2014 Etta Hinton 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 Amberwood Residential Home, 218 Aylestone Lane, Wigston Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Etta Hinton full notice
Publication Date 8 October 2014 Christopher 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 3 Stoney Close, Wootton Courtenay, Minehead, Somerset TA24 8RJ Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Christopher Kemp full notice
Publication Date 8 October 2014 Susan Gudgeon 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 20 St Nicholas Way, Wigginton, York YO32 2GW Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Susan Gudgeon full notice
Publication Date 8 October 2014 Ellen Hughes 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 Highbury Nursing Home, 199-203 Alcester Road, Moseley, Birmingham formerly of 6 Sandal Rise, Solihull B91 3ET Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Ellen Hughes full notice