Publication Date 13 October 2014 Lloyd Divers 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 Wavertree Court, 59 Massetts Road, Horley, Surrey RH6 8BP Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Lloyd Divers full notice
Publication Date 13 October 2014 James Cullen 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 24 Green Meadows, Westhoughton, Bolton, Greater Manchester, UNITED KINGDOM BL5 2BN. factory worker (Retired) Date of Claim Deadline 18 December 2014 Notice Type Deceased Estates View James Cullen full notice
Publication Date 13 October 2014 Albert Wink 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 Scarf Road, Poole, Dorset BH17 8QG Date of Claim Deadline 14 December 2014 Notice Type Deceased Estates View Albert Wink full notice
Publication Date 13 October 2014 Frederica Woolford 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 77 York Road, Swindon, Wiltshire SN1 2JR Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Frederica Woolford full notice
Publication Date 13 October 2014 Norah Woods 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 Hawthorns Care Centre, O’Neill Drive, Peterlee SR8 5UP Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Norah Woods full notice
Publication Date 13 October 2014 Elliott Wilson 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 73 Belgrave Avenue, Congleton CW12 1HT Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Elliott Wilson full notice
Publication Date 13 October 2014 Herbert Penn 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 High Road, Cowley Peachey, Uxbridge UB8 2HN Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Herbert Penn full notice
Publication Date 13 October 2014 Sybil Pengelly 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 Penlee Residential Care Home, 56 Morrab Road, Penzance, Cornwall Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Sybil Pengelly full notice
Publication Date 13 October 2014 Margery Willetts 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 Heywood Lodge, 43 Western Road, Billericay, Essex, CM12 9DX Date of Claim Deadline 16 December 2014 Notice Type Deceased Estates View Margery Willetts full notice
Publication Date 13 October 2014 Elizabeth Wilkinson 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 Haroldsleigh Avenue, Plymouth, Devon PL5 3AW Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Elizabeth Wilkinson full notice