Publication Date 14 October 2014 Robert Alexander 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 465 Dorchester Road, Weymouth, Dorset DT3 5BW Date of Claim Deadline 13 January 2015 Notice Type Deceased Estates View Robert Alexander full notice
Publication Date 14 October 2014 Swarn Arhi 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 22 Vicarage Road, Edgbaston, Birmingham B15 3HB also owned property at 203 Metchley Lane B17 8PR, 95 Tudor Court, Tipton DY4 8UW and 358 Soho Road B21 9QL Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Swarn Arhi full notice
Publication Date 14 October 2014 Christopher Perrett 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 10 Queen Street, Bristol BS15 8AZ Date of Claim Deadline 15 December 2014 Notice Type Deceased Estates View Christopher Perrett full notice
Publication Date 14 October 2014 Charles Robinson 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 Netley Road, Ilford IG2 7NR Date of Claim Deadline 15 December 2014 Notice Type Deceased Estates View Charles Robinson full notice
Publication Date 14 October 2014 Betty Robinson 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 Lady Jane Court, Cavendish Avenue, Cambridge CB1 7UW Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Betty Robinson full notice
Publication Date 14 October 2014 Leslie Miller 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 345 Barkham Road, Wokingham, Berkshire RG41 4DJ Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Leslie Miller full notice
Publication Date 14 October 2014 Gordon Outhwaite 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 Brooklands, Bishop Auckland, County Durham DL14 6PP Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Gordon Outhwaite full notice
Publication Date 14 October 2014 Meriel Oliver 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 Old Vicarage, Glascwm, Llandrindod Wells, Powys LD1 5SE Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Meriel Oliver full notice
Publication Date 14 October 2014 Adrienne Mayston 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 Restgarth Care Home, Langreek Lane, Polperro, Looe PL13 2PW Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Adrienne Mayston full notice
Publication Date 13 October 2014 Mr Ernest 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 1 Exe Close, Greenmeadow, Swindon SN25 3LR. Company Director (Retired) Date of Claim Deadline 14 December 2014 Notice Type Deceased Estates View Mr Ernest Carter full notice