Publication Date 17 July 2014 Shaun Ackerley 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 Lake View, Sandwith, Whitehaven, Cumbria CA28 9UE Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View Shaun Ackerley full notice
Publication Date 17 July 2014 David 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 80 North End Avenue, North End, Portsmouth, Hampshire PO2 9EB Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View David Bailey full notice
Publication Date 16 July 2014 Valerie Pearce 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, St Peters Lodge, 121A High Street, Portishead, Bristol BS20 6PJ Date of Claim Deadline 17 September 2014 Notice Type Deceased Estates View Valerie Pearce full notice
Publication Date 16 July 2014 Angela Talbot 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 14 Fairfield Chase, Bexhill on Sea, East Sussex Date of Claim Deadline 17 September 2014 Notice Type Deceased Estates View Angela Talbot full notice
Publication Date 16 July 2014 Violet Wright 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 25 Parkfield Avenue, Middlesbrough TS5 7LE Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View Violet Wright full notice
Publication Date 16 July 2014 Mary Swindells 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 52 Hillary Road, Newton, Hyde, Cheshire SK14 4EB Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View Mary Swindells full notice
Publication Date 16 July 2014 Pamela Worskett 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 Bryher Court Nursing Home, 85 Filsham Road, St Leonards-On-Sea, East Sussex TN38 0PE Date of Claim Deadline 17 September 2014 Notice Type Deceased Estates View Pamela Worskett full notice
Publication Date 16 July 2014 Grahame Wilford 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 Siskin Hill, Oadby, Leicester LE2 5PT Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View Grahame Wilford full notice
Publication Date 16 July 2014 John Timmis 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 Orwell Court, California, Woodbridge, Suffolk IP12 4DF Date of Claim Deadline 26 September 2014 Notice Type Deceased Estates View John Timmis full notice
Publication Date 16 July 2014 Joyce Maskell 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 Plasgwyn Nursing Home, Pentrefelin, Criccieth, Gwynedd. Local Government Admin Officer (Retired) Date of Claim Deadline 19 September 2014 Notice Type Deceased Estates View Joyce Maskell full notice