Publication Date 2 July 2014 Douglas Daniel 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 65 Plover Rise, Ivybridge, Devon PL21 9DA Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Douglas Daniel full notice
Publication Date 2 July 2014 Dorothy Holland 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 Former Addresses: 20 Emmbrook Court, Reading RG6 5T; 28 Hewitt Avenue, Caversham, Reading RG4 7EA; 47 Cressingham Road, Reading RG2 7RU. Author Date of Claim Deadline 3 September 2014 Notice Type Deceased Estates View Dorothy Holland full notice
Publication Date 2 July 2014 Edward Flurey 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 4 Cambridge Road, Prenton, Wirral, CH42 8PR Date of Claim Deadline 3 September 2014 Notice Type Deceased Estates View Edward Flurey full notice
Publication Date 2 July 2014 Mary Rimmer 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 63 Centurion Row, Runcorn, Cheshire WA7 2LF Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Mary Rimmer full notice
Publication Date 2 July 2014 Wendy Biffin 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 26 Downs Park Road, Totton, Southampton, Hampshire SO40 9GJ Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Wendy Biffin full notice
Publication Date 2 July 2014 Kathleen Lee 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 Keam Lodge, Oxenhope, Keighley, West Yorkshire BD22 9RY Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Kathleen Lee full notice
Publication Date 2 July 2014 Irene Felton 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 Beech Haven, 17-19 Gordon Road, Ealing, London W5 2AD Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Irene Felton full notice
Publication Date 2 July 2014 Joyce Wright 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 Amberley Hall Care Home, 55 Baldock Drive, Kings Lynn, Norfolk PE30 3DQ Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Joyce Wright full notice
Publication Date 2 July 2014 Robert Osborne 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 Old School Court, Violet Hill Road, Stowmarket, Suffolk IP14 1NB Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Robert Osborne full notice
Publication Date 2 July 2014 Muriel Wilkinson 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 Kirklands Care Home, Sullart Street, Cockermouth, Cumbria CA13 0EE. Previously of: Pottersgill, Windmill Lane, Cockermouth, Cumbria CA13 9AA. Shop Assistant (Retired) Date of Claim Deadline 3 September 2014 Notice Type Deceased Estates View Muriel Wilkinson full notice