Publication Date 13 August 2014 Jean Gledhill 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 28 Acklam Drive, Hornsea HU18 1HJ Date of Claim Deadline 14 October 2014 Notice Type Deceased Estates View Jean Gledhill full notice
Publication Date 13 August 2014 Audrey Kerrison 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 Meadowcare Nursing Home, 2-3 Belvedere Road, Redland, Bristol Date of Claim Deadline 24 October 2014 Notice Type Deceased Estates View Audrey Kerrison full notice
Publication Date 13 August 2014 Andrew Golding 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 Abingdon Court Care Home, Marcham Road, Abingdon, Oxfordshire OX14 1AD formerly of 62 Chatsworth Gardens, London W3 9LW Date of Claim Deadline 24 October 2014 Notice Type Deceased Estates View Andrew Golding full notice
Publication Date 13 August 2014 Joan Hampshire 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 Avon Lodge, Ryon Hill, Stratford Upon Avon, Warwickshire CV37 0NZ Date of Claim Deadline 24 October 2014 Notice Type Deceased Estates View Joan Hampshire full notice
Publication Date 13 August 2014 Gladys Ellis 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 41 Neuadd Terrace, Bronllys, Brecon, Powys LD3 0LA Date of Claim Deadline 14 October 2014 Notice Type Deceased Estates View Gladys Ellis full notice
Publication Date 13 August 2014 Eugene Doorley 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 65 South Gipsy Road, Welling, Kent DA16 1HP. Widower Date of Claim Deadline 15 October 2014 Notice Type Deceased Estates View Eugene Doorley full notice
Publication Date 13 August 2014 Ronald Furniss 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 227 London Road, Burgess Hill RH15 9QU Date of Claim Deadline 14 October 2014 Notice Type Deceased Estates View Ronald Furniss full notice
Publication Date 13 August 2014 Frances Edgar 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 54 Celtic Road, Deal, Kent CT14 9EF Date of Claim Deadline 24 October 2014 Notice Type Deceased Estates View Frances Edgar full notice
Publication Date 13 August 2014 Robert Foster 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 45 Jubilee Estate, Ashington, Northumberland NE63 8TA. Coal Miner (Retired) Date of Claim Deadline 20 October 2014 Notice Type Deceased Estates View Robert Foster full notice
Publication Date 13 August 2014 Reginald Edney 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 Flat 18, Sydenham Court, Berkshire Close, Portsmouth, Hampshire PO1 1RE Date of Claim Deadline 14 October 2014 Notice Type Deceased Estates View Reginald Edney full notice