Publication Date 3 July 2014 Valerie Ives 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 Wetherby Manor, St James Street, Wetherby, West Yorkshire LS22 6RS Date of Claim Deadline 4 September 2014 Notice Type Deceased Estates View Valerie Ives full notice
Publication Date 3 July 2014 Mary Hewlett 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 Meeting Address Fremar, 2 Kidnappers Lane, Cheltenham GL53 0NL Notice Type Deceased Estates View Mary Hewlett full notice
Publication Date 3 July 2014 Rhoda Jenkins 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 82 Gelligaer Road, Cefn Hengoed, Hengoed, Caerphilly CF82 7HL Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Rhoda Jenkins full notice
Publication Date 3 July 2014 John McCann 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 42 Beech Haven Court, London Road, Crayford, Kent DA1 4EB Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View John McCann full notice
Publication Date 3 July 2014 Malcolm Hamer 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 Barn End, Salperton, Cheltenham GL54 4EE Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Malcolm Hamer full notice
Publication Date 3 July 2014 Jack Bailey 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 10 Sutton Court, Cowplain, Waterlooville, Hampshire PO8 8QQ Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Jack Bailey full notice
Publication Date 3 July 2014 Roy 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 28 Montrose Avenue, Romford, Essex RM2 6RH Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Roy Martin full notice
Publication Date 3 July 2014 David Compton 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 22 Maple Street, Amesbury, Essex, MA, USA Date of Claim Deadline 4 September 2014 Notice Type Deceased Estates View David Compton full notice
Publication Date 3 July 2014 Ernest Garrod 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 Gifford House Care Home, Gifford House, London Road, Bowers Gifford, Basildon, Essex SS13 2EY. Maintenance Officer (Retired) Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Ernest Garrod full notice
Publication Date 3 July 2014 Alan Burnham 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 77 Oxford Hill, Witney, Oxfordshire OX28 3JU Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Alan Burnham full notice