Publication Date 8 July 2014 Elizabeth Barnard 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 21 Rosemary Avenue, Newton Abbot, Devon TQ12 1NT Date of Claim Deadline 9 September 2014 Notice Type Deceased Estates View Elizabeth Barnard full notice
Publication Date 8 July 2014 George Hancock 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 175 Retford Road, Handsworth, Sheffield S13 9LD Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View George Hancock full notice
Publication Date 8 July 2014 Frances Everitt 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 2 Poplar Close, Great Shelford, Cambridge CB22 5LX Date of Claim Deadline 9 September 2014 Notice Type Deceased Estates View Frances Everitt full notice
Publication Date 8 July 2014 James Duffy 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 57 Greenwood Drive, Kirkby-in-Ashfield, Nottinghamshire NG17 8JT Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View James Duffy full notice
Publication Date 8 July 2014 Deceased Estates 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 Name of Deceased: MORLAND, Aileen Ann Dolina (DECEASED) Notice is hereby given that Craig Morland residing at 4 Young Street, Girvan, KA26 0AG has presented a Petition to the Sheriff of Lothian and Bo… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 7 July 2014 Constance Warden 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 Dulwich Care Centre, 93 Knollys Road, London SW16 2JP Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Constance Warden full notice
Publication Date 7 July 2014 Paul Whitaker 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 Eskdale Close, Dewsbury, West Yorkshire WF12 7PT Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Paul Whitaker full notice
Publication Date 7 July 2014 Maria Venner 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 92 Duncombe Street, Bletchley, Milton Keynes MK2 2LY Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Maria Venner full notice
Publication Date 7 July 2014 Christopher Westlake 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 Higher Chilton Farm, Cadeleigh, Tiverton, Devon EX16 8RT Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Christopher Westlake full notice
Publication Date 7 July 2014 Geoffrey Smedley-Stevenson 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 2 Linchmere Avenue, Saltdean, Brighton Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Geoffrey Smedley-Stevenson full notice