Publication Date 2 July 2014 Marion Williams 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 Flat 21 Felin Dyfrdwy, Mill Street, Llangollen, Denbighshire LL20 8RJ Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Marion Williams full notice
Publication Date 2 July 2014 Nellie Williams 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 8 New Street, Trefor, Caernarfon, Gwynedd LL54 5HE. Housewife. (Retired) Date of Claim Deadline 11 September 2014 Notice Type Deceased Estates View Nellie Williams full notice
Publication Date 2 July 2014 Santokh Lall 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 5 Shakespeare Drive, Leicester LE3 2SR Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Santokh Lall full notice
Publication Date 2 July 2014 Trevor Biss 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 Brookside Close, Batheaston, Bath, Somerset, UNITED KINGDOM BA1 7HW. Antiques Restorer Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Trevor Biss full notice
Publication Date 2 July 2014 Peter Sharkey 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 Bushfield Road, Albrighton, Wolverhampton WV7 3PD Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Peter Sharkey full notice
Publication Date 2 July 2014 Margaret Thompson 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 20 Leybourne Avenue, Forest Hall, Newcastle-upon-Tyne, NE12 7AP. Secretary (Accountants), (Retired0 Date of Claim Deadline 3 September 2014 Notice Type Deceased Estates View Margaret Thompson full notice
Publication Date 2 July 2014 Sylvia 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 Flat 20, Wulfstan Way, Cambridge CB1 8QD. Housewife Date of Claim Deadline 3 September 2014 Notice Type Deceased Estates View Sylvia Bailey full notice
Publication Date 2 July 2014 Doreen Shillabeer 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 Bailey Street, Cwm, Ebbw Vale, Blaenau Gwent NP23 7RT. Haberdashery Shop Assistant (Retired) Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Doreen Shillabeer full notice
Publication Date 2 July 2014 Kathleen Errington 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 51 Milbank Terrace, Station Town, Wingate, County Durham TS28 5EF Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Kathleen Errington full notice
Publication Date 2 July 2014 Betty Tappin 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 9 Spinney Close, Ryhall, Stamford, Lincolnshire PE9 4HX. Bank Cashier (retired) Date of Claim Deadline 3 September 2014 Notice Type Deceased Estates View Betty Tappin full notice