Publication Date 24 July 2014 Joyce 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 50 Carlson Gardens, Lutterworth, Leicestershire LE17 4DR Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Joyce Barker full notice
Publication Date 24 July 2014 Peggy Atherton 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 30 Orchard Brow, Rixton, Warrington WA3 6JL Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Peggy Atherton full notice
Publication Date 24 July 2014 Maureen Archer 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 Carlton House Rest Home, 15 Barton Court Road, New Milton, Hampshire BH25 6NN formerly of 2 Cunningham Close, Christchurch, Dorset BH23 3EU Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Maureen Archer full notice
Publication Date 24 July 2014 Ronald Binney 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 3 Cadley Terrace, Derby Hill, Forest Hill, London SE23 3YJ Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Ronald Binney full notice
Publication Date 24 July 2014 Irene Bates 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 35 Beech Avenue, Dinnington, Newcastle upon Tyne NE13 7JT Date of Claim Deadline 25 September 2014 Notice Type Deceased Estates View Irene Bates full notice
Publication Date 23 July 2014 Josephine Tomlinson 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 Westwinds, Roughbirchworth Lane, Oxspring, Sheffield S36 8YP Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Josephine Tomlinson full notice
Publication Date 23 July 2014 Frederick Smith 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 34 Elgar Road, Coventry CV6 7JH Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Frederick Smith full notice
Publication Date 23 July 2014 Miriam Tyler 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 Cadogan Court, Barley Lane, Exeter, Devon EX4 1TA formerly of 18 The Avenue, Chudleigh Knighton, Devon TQ13 0QP Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Miriam Tyler full notice
Publication Date 23 July 2014 Timothy Kemp 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 Chandlers Keep, Brownhills, Walsall WS8 7EQ Date of Claim Deadline 3 October 2014 Notice Type Deceased Estates View Timothy Kemp full notice
Publication Date 23 July 2014 Mary Horner 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 20 Olympia Avenue, Choppington, Northumberland, United Kingdom NE62 5DU. Previous Address: 41 Oakville Road, Heysham, Morecambe, Lancashire, United Kingdom, LA3 2TB. (Admin Assistant) Retired Date of Claim Deadline 27 September 2014 Notice Type Deceased Estates View Mary Horner full notice