Publication Date 23 June 2014 Lynn Threadgold 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 Aubretia Avenue, Peterborough Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Lynn Threadgold full notice
Publication Date 23 June 2014 Anna Tomlinson 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 Peacock Gardens, Selsdon Vale, South Croydon CR2 8TE Date of Claim Deadline 26 August 2014 Notice Type Deceased Estates View Anna Tomlinson full notice
Publication Date 23 June 2014 Richard Wharton-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 13 Clarkes Way, Dunstable LU5 5EN Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Richard Wharton-Smith full notice
Publication Date 23 June 2014 Pamela 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 Flat 4, 10 Queens Road, Weston super Mare, North Somerset BS23 2LQ. Store Detective (Retired) Date of Claim Deadline 30 August 2014 Notice Type Deceased Estates View Pamela Smith full notice
Publication Date 23 June 2014 Joyce Sleeman 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 Gibralter Care Village, Beech Road, Monmouth NP25 2PU and 9 Greenhill Close, Cinderford, Gloucestershire GL14 5FL Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View Joyce Sleeman full notice
Publication Date 23 June 2014 Rodney Siviter 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 178 Woodlands Caravan Park, Dowles Road, Bewdley DY12 3AE Date of Claim Deadline 26 August 2014 Notice Type Deceased Estates View Rodney Siviter full notice
Publication Date 23 June 2014 Romna Holt 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 Sutton Veny Nursing Home, Sutton Veny, Warminster, Wiltshire formerly of 3 Reeves Piece, Bratton, Westbury, Wiltshire Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Romna Holt full notice
Publication Date 23 June 2014 John Freestone 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 41 Equity Road, Enderby, Leicestershire LE19 4NN. Civil Servant (Retired) Date of Claim Deadline 24 August 2014 Notice Type Deceased Estates View John Freestone full notice
Publication Date 23 June 2014 Philip Gardiner-Swann 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 Highcroft, 47 Wareham Road, Lytchett Matravers, Poole, Dorset BH16 6DX Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Philip Gardiner-Swann full notice
Publication Date 23 June 2014 Margaret Freeman 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 Northdene, Ashford Road, Bethersden, Ashford, Kent TN26 3BD Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Margaret Freeman full notice