Publication Date 19 June 2014 Brian Bowles 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 66 Woolverstone Close, Ipswich IP2 9RY Date of Claim Deadline 20 August 2014 Notice Type Deceased Estates View Brian Bowles full notice
Publication Date 19 June 2014 Donald Amor 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 Claremont Road, Hextable, Kent BR8 7RF. Refridgeration Company Slinger (retired) Date of Claim Deadline 27 August 2014 Notice Type Deceased Estates View Donald Amor full notice
Publication Date 19 June 2014 William Ashworth 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 Highbury House, 580 Lytham Road, Blackpool Date of Claim Deadline 22 August 2014 Notice Type Deceased Estates View William Ashworth full notice
Publication Date 19 June 2014 Joyce Bell 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 Eden House, Eden Road, Totland Bay, Isle of Wight PO39 0EL. School Secretary (Retired) Date of Claim Deadline 20 August 2014 Notice Type Deceased Estates View Joyce Bell full notice
Publication Date 19 June 2014 Gladys Andrews 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 Lewidden Barn, Penrose, St Ervan, Wadebridge, Cornwall PL27 7TD. Widow Date of Claim Deadline 26 August 2014 Notice Type Deceased Estates View Gladys Andrews full notice
Publication Date 19 June 2014 Soo Lim 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 18 Belfairs Drive, Leigh on Sea, Essex SS9 3AA Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View Soo Lim full notice
Publication Date 19 June 2014 Jill Lindridge 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 Conifer Lodge, 95/99 Pembrooke Crescent, Hove, East Sussex BN3 5DE Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View Jill Lindridge full notice
Publication Date 19 June 2014 George Murray 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 Greengarth Nursing and Residential Home, Bridge Lane, Penrith, Cumbria CA11 8HX, previously of 16 Crooklands View, Clifton, Penrith, Cumbria CA10 2DH. Retired Date of Claim Deadline 20 August 2014 Notice Type Deceased Estates View George Murray full notice
Publication Date 19 June 2014 Beatrice Payne 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 The Crescent, Lancing, West Sussex BN15 8PJ Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View Beatrice Payne full notice
Publication Date 19 June 2014 Joan Leavy 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 Round Saw Croft, Rubery, Birmingham B45 9TT Date of Claim Deadline 20 August 2014 Notice Type Deceased Estates View Joan Leavy full notice