Publication Date 1 August 2014 Michael De’ath 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 89 London Road, Calne, Wiltshire SN11 0AD Date of Claim Deadline 10 October 2014 Notice Type Deceased Estates View Michael De’ath full notice
Publication Date 1 August 2014 Roberto De Angelis 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 Lepanto 294, Tercero Segunda 08025, Barcelona, Spain Date of Claim Deadline 10 October 2014 Notice Type Deceased Estates View Roberto De Angelis full notice
Publication Date 1 August 2014 Ada Crick 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 Kinmel Lodge, 2 Betws Avenue, Kinmel Bay, Conwy, formerly of 6 Bodelwyddan Avenue, Kinmel Bay, Conwy. Hairdresser (Retired) Date of Claim Deadline 10 October 2014 Notice Type Deceased Estates View Ada Crick full notice
Publication Date 1 August 2014 Rona Bennett 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 Primley House, Totnes Road, Paignton, Devon TQ3 3SB Date of Claim Deadline 8 October 2014 Notice Type Deceased Estates View Rona Bennett full notice
Publication Date 1 August 2014 Daphne Bean 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 5 Ravensdale, Basildon, Essex SS16 5HP Date of Claim Deadline 10 October 2014 Notice Type Deceased Estates View Daphne Bean full notice
Publication Date 1 August 2014 Elsie Baxter 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 29a Brockenhurst Close, Gillingham, Kent ME8 0HG. Housewife Date of Claim Deadline 2 October 2014 Notice Type Deceased Estates View Elsie Baxter full notice
Publication Date 1 August 2014 Elizabeth Balfour 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 72 Warwick Road, South Shields, Tyne and Wear NE34 0SQ Date of Claim Deadline 10 October 2014 Notice Type Deceased Estates View Elizabeth Balfour full notice
Publication Date 1 August 2014 Ronald Appleton 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 48 Cragside, South Shields, Tyne and Wear NE34 8QU Date of Claim Deadline 10 October 2014 Notice Type Deceased Estates View Ronald Appleton full notice
Publication Date 1 August 2014 Peter Appleby 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 Vale, 191 Willington Street, Maidstone, Kent ME15 8ED Date of Claim Deadline 10 October 2014 Notice Type Deceased Estates View Peter Appleby full notice
Publication Date 1 August 2014 Robert Abbiss 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 26 Marian Close, Hayes, Middlesex UB4 9DA Date of Claim Deadline 2 October 2014 Notice Type Deceased Estates View Robert Abbiss full notice