Publication Date 8 October 2014 Eric Baunton 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 Formerly of 35 Washington Road Sheffield, Maintenance Engineer. (Retired) Date of Claim Deadline 9 December 2014 Notice Type Deceased Estates View Eric Baunton full notice
Publication Date 7 October 2014 Alan Tillett 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 2A Tudor Gardens, Kingsbury, London NW9 8RN Date of Claim Deadline 8 December 2014 Notice Type Deceased Estates View Alan Tillett full notice
Publication Date 7 October 2014 Leslie Timperley 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 Cheddar Street, Gorton, Manchester M18 8QB. Retired Date of Claim Deadline 8 December 2014 Notice Type Deceased Estates View Leslie Timperley full notice
Publication Date 7 October 2014 Ann Snailham 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 Ring 2 Number 4 Orchard Caravan Park, Chichester Road, Bognor Regis, West Sussex PO21 5ED Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Ann Snailham full notice
Publication Date 7 October 2014 Sylvia Sheridan 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 Beach Lawns Care Home, 67 Beach Road, Weston super Mare BS23 4BG. Office Clerk (Retired) Date of Claim Deadline 26 December 2014 Notice Type Deceased Estates View Sylvia Sheridan full notice
Publication Date 7 October 2014 Robert Thornton 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 Glastonbury Care Home, Pike Close, Glastonbury, Somerset BA6 9PZ. Previously of: Grafton Cottage, 19 Rutland Mews South, London SW7 1NZ. Company Director (Retired) Date of Claim Deadline 9 December 2014 Notice Type Deceased Estates View Robert Thornton full notice
Publication Date 7 October 2014 Colin Stevens 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 80 Alicia Avenue, Wickford, Essex SS11 8PJ Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Colin Stevens full notice
Publication Date 7 October 2014 Clifford 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 Cedar Lodge, Hope Corner Lane, Taunton, Somerset TA2 7PB Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Clifford Taylor full notice
Publication Date 7 October 2014 Eirlys Tuffnell 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 Burley Hall Nursing Home, Corn Mill Lane, Burley-in-Wharfedale, Ilkley LS29 7DP and formerly of 2A Falls Grove, Heald Green, Cheadle, Cheshire SK8 3TH Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Eirlys Tuffnell full notice
Publication Date 7 October 2014 Dorothy Tarry 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 84 St Gabriels, Newbury Street, Wantage, Oxfordshire OX12 8FL Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Dorothy Tarry full notice