Publication Date 3 July 2014 Bernadette Thomas 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 Maes Y Garreg, Cefn Coed, Merthyr Tydfil CF48 2RG Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Bernadette Thomas full notice
Publication Date 3 July 2014 Robert Smethers 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 6 Palmerston Road, Wimbledon, London SW19 1PQ Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Robert Smethers full notice
Publication Date 3 July 2014 Philip Somner 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 Chambers Manor Cottages, Epping Upland, Epping, Essex CM16 6PJ Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Philip Somner full notice
Publication Date 3 July 2014 Navvet McPherson 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 40 Kennedy Road, Barking, Essex IG11 7XH Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Navvet McPherson full notice
Publication Date 3 July 2014 Sylvia Wilson 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 Bradshaw Manor, 2 Chester Street, Rhyl; formerly of 3 Vale View, High Street, Rhuddlan. Assembly Worker (Retired) Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Sylvia Wilson full notice
Publication Date 3 July 2014 James Wood 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 Marlboro, Common Lane, Meir Heath, Stoke on Trent ST3 7PF. Senior Technician (Retired) Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View James Wood full notice
Publication Date 3 July 2014 Dorothy Lonsdale 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 16 Field Court, Hempland Lane, Heworth, York YO31 1DN Date of Claim Deadline 4 September 2014 Notice Type Deceased Estates View Dorothy Lonsdale full notice
Publication Date 3 July 2014 Mary Walker 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 59 Gillingham Road, Sunderland, Tyne and Wear, UNITED KINGDOM SR4 8LB. Machinist (Retired) Date of Claim Deadline 4 September 2014 Notice Type Deceased Estates View Mary Walker full notice
Publication Date 3 July 2014 Geoffrey Saunders 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 131 Queensway, Newton Abbot, Devon TQ12 4BD Date of Claim Deadline 11 September 2014 Notice Type Deceased Estates View Geoffrey Saunders full notice
Publication Date 3 July 2014 Frederick Mead 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 Elmhurst Nursing Home; formerly of 3 Blue Bell, Uppington, Telford, Shropshire TF6 5HG Date of Claim Deadline 4 September 2014 Notice Type Deceased Estates View Frederick Mead full notice