Publication Date 3 July 2014 Robert Jolly 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 24 Rosebery Road, Dosthill, Tamworth, Staffordshire B77 1NF Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Robert Jolly full notice
Publication Date 3 July 2014 Lily Martin 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 24 New Road, Amersham, Buckinghamshire HP6 6LD Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Lily Martin full notice
Publication Date 3 July 2014 Freda Woodham 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 Cromwell House Nursing Home, 82 High Street, Huntingdon, Cambridgeshire, UNITED KINGDOM PE29 3DP. Previous address, 45 Castle Gardens, Kimbolton, Huntingdon, Cambridgeshire PE28 0JE. Housewife Date of Claim Deadline 4 September 2014 Notice Type Deceased Estates View Freda Woodham full notice
Publication Date 3 July 2014 Isobel Climo 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 24 Richmond Road, Taunton, Somerset TA1 1EW. Infant School Teacher (retired) Date of Claim Deadline 11 September 2014 Notice Type Deceased Estates View Isobel Climo full notice
Publication Date 3 July 2014 Thomas Yates 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 Beechwood Court, Churchill Way, Sunbury on Thames, Middlesex TW16 7RL; previously of 22 Sunna Lodge, Spelthorne Grove, Sunbury on Thames, Middlesex TW16 7DH. Storeman (Retired) Date of Claim Deadline 4 September 2014 Notice Type Deceased Estates View Thomas Yates full notice
Publication Date 3 July 2014 Margaret Pearson 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 52 Robincroft Road, Allestree, Derby DE22 2FR Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Margaret Pearson full notice
Publication Date 3 July 2014 John Paterson 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 38 Waite Davies Road, Lee, London SE12 0ND Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View John Paterson full notice
Publication Date 3 July 2014 Marjorie Garwood 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 Out Westgate, Bury St Edmunds, Suffolk Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Marjorie Garwood full notice
Publication Date 3 July 2014 Freda Jacobs 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 2A Lilac Avenue, Appleton Roebuck, York, North Yorkshire YO23 7DH and 2 Lilac Avenue, Appleton Roebuck, York, North Yorkshire YO23 7DH Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Freda Jacobs full notice
Publication Date 3 July 2014 William Warner 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 49 Low Greens, Berwick upon Tweed Date of Claim Deadline 4 September 2014 Notice Type Deceased Estates View William Warner full notice