Publication Date 13 October 2014 Mrs Maureen Meyer-Dyhrenfurth 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 Avondale, 21 Eldorado Road, Cheltenham GL50 2PU. Previous Addresses: 39 Radcliff Lawns, Southam, Cheltenham GL52 3PA; Flat 18, Double Reynolds Warehouse, The Docks GL1 2EN. Housewife Date of Claim Deadline 14 December 2014 Notice Type Deceased Estates View Mrs Maureen Meyer-Dyhrenfurth full notice
Publication Date 13 October 2014 Raymond Nelson 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 135 Harepath Road, Seaton, Devon EX12 2EU Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Raymond Nelson full notice
Publication Date 13 October 2014 Dora Lee 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 Woodstock Residential Home, The Green, Gressenhall, Dereham, Norfolk NR20 4DT. Factory Operative (Retired) Date of Claim Deadline 24 December 2014 Notice Type Deceased Estates View Dora Lee full notice
Publication Date 13 October 2014 Alexandra 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 17 Linters Court, 93-101 London Road, Redhill, Surrey and formerly of 3 St Andrews Court, Hollow Lane, Hitchin, Hertfordshire SG4 9SD Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Alexandra Lawrence full notice
Publication Date 13 October 2014 Lily Kaufman 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 140 Parkside Avenue, Romford, Essex Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Lily Kaufman full notice
Publication Date 13 October 2014 Barbara Jones 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 Westlands Residential Home, 3 High Street, Olney, Buckinghamshire MK46 4EB. widow of George Arthur Jones Date of Claim Deadline 17 December 2014 Notice Type Deceased Estates View Barbara Jones full notice
Publication Date 13 October 2014 Mary Lanfear 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 Harewood Court Nursing Home, 89 Harehills Lane, Leeds LS7 4NQ Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Mary Lanfear full notice
Publication Date 13 October 2014 Martin Farr 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 Kimberley Court, Crantock Street, Newquay, Cornwall TR7 1JG Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Martin Farr full notice
Publication Date 13 October 2014 Winifred Arthur 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 Argyle House Care Centre, The Avenue, Dallington, Northampton NN5 7AJ Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Winifred Arthur full notice
Publication Date 13 October 2014 Constance Barker 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 Sherbourne Road, Hambleton, Poulton-le-Fylde Date of Claim Deadline 22 December 2014 Notice Type Deceased Estates View Constance Barker full notice