Publication Date 19 June 2014 Stella Lavery 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 36 Rushdene Road, Brentwood, Essex CM15 9ET Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View Stella Lavery full notice
Publication Date 19 June 2014 Vera Comber 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 12 Whitecar Avenue, New Moston, Manchester M40 3GW Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View Vera Comber full notice
Publication Date 19 June 2014 Alice McNamara 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 238 Knowsley Road, St Helens, Merseyside WA10 5NT Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View Alice McNamara full notice
Publication Date 19 June 2014 Nicole Patey 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 Douglas Bader Court, Howth Drive, Woodley, Berkshire RG5 3AF Date of Claim Deadline 20 August 2014 Notice Type Deceased Estates View Nicole Patey full notice
Publication Date 19 June 2014 Edna Nicholson 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 Pear Tree & Miles, Penn Street Village, Amersham, Buckinghamshire HP7 0PX Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View Edna Nicholson full notice
Publication Date 19 June 2014 Joyce Morphew 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 Holywell Walk, Hailsham, East Sussex BN27 2DP Date of Claim Deadline 26 August 2014 Notice Type Deceased Estates View Joyce Morphew full notice
Publication Date 19 June 2014 Beryl Flynn 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 Weavers Rest Home, 66-68 St Nicholas Street, Coventry CV1 4BP formerly of 20 Clay Avenue, Nuneaton, Warwickshire CV11 6DU Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View Beryl Flynn full notice
Publication Date 19 June 2014 David Gardner 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 37 High Drive, Basingstoke, Hampshire RG22 6JU Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View David Gardner full notice
Publication Date 19 June 2014 May Day 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 43 Leander Court, The Strand, Teignmouth, Devon TQ14 8AQ Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View May Day full notice
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