Publication Date 1 July 2014 Peter Tunnacliffe 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 Huddersfield Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Peter Tunnacliffe full notice
Publication Date 1 July 2014 Barbara Green 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 7 Katherine Street, Thurcroft, Rotherham, South Yorkshire S66 9LF Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Barbara Green full notice
Publication Date 1 July 2014 Richard Goodliffe 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 Mallards Point, Storrington, Pulborough, West Sussex Date of Claim Deadline 2 September 2014 Notice Type Deceased Estates View Richard Goodliffe full notice
Publication Date 1 July 2014 Dragana Vilinac 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 1 The Boardroom, The Square, Mere, Warminster, Wiltshire BA12 6DL Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Dragana Vilinac full notice
Publication Date 1 July 2014 Clifford France 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 46 Birkdale Avenue, Lytham St Annes, Lancashire FY8 3AH Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Clifford France full notice
Publication Date 1 July 2014 Grethe Stark 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 31 Elm Walk, Raynes Park, London SW20 9ED Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Grethe Stark full notice
Publication Date 1 July 2014 Mary Gerber 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 Lanherne Mill, St Mawgan, Newquay, Cornwall TR8 4EU Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Mary Gerber full notice
Publication Date 1 July 2014 William Smith 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 St Georges Care Home, Russell Street, Cambridge CB2 1HT Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View William Smith full notice
Publication Date 1 July 2014 Michael Simmonett 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 128 College Road, Southwater, Horsham, West Sussex RH13 9DE Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Michael Simmonett full notice
Publication Date 1 July 2014 Dorcas Emery 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 Sydenham House, Frederick Road, Bridgwater, Somerset TA6 4NG. Previously of: 24 St Matthews Green Bridgwater Somerset TA6 3RP, 20 Almond Tree Close Bower Manor Bridgwater Somerset TA6 4EB and 18 St Pauls Road Bunrham on Sea Somerset TA8 2BH. Publican (Retired) Date of Claim Deadline 10 September 2014 Notice Type Deceased Estates View Dorcas Emery full notice