Publication Date 7 August 2014 Anne Turner-O’Neill 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 Bank House Nursing Home, Poulton le Fylde, formerly 20 St Terences Avenue, Thornton Cleveleys, Lancashire FY5 3JT. School Teacher (Retired) Date of Claim Deadline 8 October 2014 Notice Type Deceased Estates View Anne Turner-O’Neill full notice
Publication Date 7 August 2014 Jack Haywood 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 Mitre Court, Railway Street, Hertford SG14 1BQ. Carpenter (retired) Date of Claim Deadline 15 October 2014 Notice Type Deceased Estates View Jack Haywood full notice
Publication Date 7 August 2014 Marjorie Hawes 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 School House, Little Green, Thrandeston, Diss, Norfolk IP21 4BX Date of Claim Deadline 17 October 2014 Notice Type Deceased Estates View Marjorie Hawes full notice
Publication Date 7 August 2014 Marion Palmer 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 356 Queens Road West, Beeston, Nottingham NG9 1GW Date of Claim Deadline 17 October 2014 Notice Type Deceased Estates View Marion Palmer full notice
Publication Date 7 August 2014 James Buchan 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 Church Hill, Camberley, Surrey GU15 2HA Date of Claim Deadline 17 October 2014 Notice Type Deceased Estates View James Buchan full notice
Publication Date 7 August 2014 Margaret Haylock 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 75 Bailey Bridge Road, Braintree, Essex CM7 5TS Date of Claim Deadline 8 October 2014 Notice Type Deceased Estates View Margaret Haylock full notice
Publication Date 7 August 2014 David Varey 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 Havenfield Lodge, Highfield Road, Darfield, Barnsley S73 9AY formerly of 28 Beechwood Glade, Sherburn in Elmet, Leeds LS25 6HU Date of Claim Deadline 17 October 2014 Notice Type Deceased Estates View David Varey full notice
Publication Date 7 August 2014 Malcolm Towler 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 15 Aintree Lane, Aintree, Liverpool L10 2JJ Date of Claim Deadline 17 October 2014 Notice Type Deceased Estates View Malcolm Towler full notice
Publication Date 7 August 2014 Pauline 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 61 Farnway, Darley Abbey, Derby, Derbyshire DE22 2BQ Date of Claim Deadline 10 October 2014 Notice Type Deceased Estates View Pauline Taylor full notice
Publication Date 7 August 2014 Ronald Fisher 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 Theresa’s Walk, Sanderstead, Croydon, Surrey, CR2 0AU. Mechanical Engineer/Postal Worker Date of Claim Deadline 8 October 2014 Notice Type Deceased Estates View Ronald Fisher full notice