Publication Date 14 October 2014 Karen Brindley 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 11 Winchester Avenue, Weddington, Nuneaton, Warwickshire CV10 0DS Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Karen Brindley full notice
Publication Date 14 October 2014 Jean Clowes 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 Jack Sears Residential Home, Dartmouth Road, Paignton, Devon TQ4 5BH and 39 Pebble Court, Penwill Way, Paignton, Devon TQ4 5JT Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Jean Clowes full notice
Publication Date 14 October 2014 Terence Cudden 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 Briton Terrace, Consett, Durham, UNITED KINGDOM DH8 5EH. Previous Address: 10 Lea Side, Consett, Durham, UNITED KINGDOM DH8 7AA. Secondary School Teacher (retired) Date of Claim Deadline 18 December 2014 Notice Type Deceased Estates View Terence Cudden full notice
Publication Date 14 October 2014 Martin Dudley 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 31 Swallow Walk, Hathern, Loughborough, Leicestershire LE12 5JF Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Martin Dudley full notice
Publication Date 14 October 2014 Kevin Corbett 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 Birch Wood, Thornhill, Southampton, Hampshire SO19 6AX Date of Claim Deadline 15 December 2014 Notice Type Deceased Estates View Kevin Corbett full notice
Publication Date 14 October 2014 Margaret Dixon 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 29 Heath Avenue, Bexleyheath, Kent DA7 5RT Date of Claim Deadline 15 December 2014 Notice Type Deceased Estates View Margaret Dixon full notice
Publication Date 14 October 2014 Mabel Cooke 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 23A Lansdowne Avenue, Mansfield, Nottinghamshire NG18 4QJ Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Mabel Cooke full notice
Publication Date 14 October 2014 Betty Bates 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 St Michaels Court Nursing Home, Aylsham previously 16 Buxton Road, Aylsham NR16 6XG Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Betty Bates full notice
Publication Date 14 October 2014 Alec Bowles 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 Ashby Road, Witham, Essex CM8 1QN Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Alec Bowles full notice
Publication Date 14 October 2014 Nellie Chater 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 Hardingstone Lane, Hardingstone, Northampton NN4 6DE Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Nellie Chater full notice