Publication Date 1 July 2014 Alice Bedford 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 197 Nacton Road, Ipswich IP3 0NF Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Alice Bedford full notice
Publication Date 1 July 2014 Deceased Estates 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 Name of Deceased: Margaret Forrest RICHARDS An Initial Writ has been presented in the Sheriff Court at Edinburgh by Harper Macleod LLP, Solicitors, The Ca’d’oro, 45 Gordon Street, Glasgow G1 3PE, on b… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 30 June 2014 Elizabeth Johnson 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 Loders Close, Poole, Dorset BH17 9BF Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Elizabeth Johnson full notice
Publication Date 30 June 2014 Betty Marshall 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 Catherine Miller House (Care Home), 13-17 Old Leigh Road, Leigh-on-Sea, Essex SS9 1LB Date of Claim Deadline 1 September 2014 Notice Type Deceased Estates View Betty Marshall full notice
Publication Date 30 June 2014 Eileen Lawrence 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 8 Queenswood Avenue, Walthamstow, London E17 4EH Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Eileen Lawrence full notice
Publication Date 30 June 2014 Stanley Alderson 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 Chasedale Nursing Home, Tynedale Drive, Blyth NE24 4LH Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Stanley Alderson full notice
Publication Date 30 June 2014 Stanley Barker 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 Orchard Road, Kirkby in Ashfield, Nottinghamshire NG17 8JX Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Stanley Barker full notice
Publication Date 30 June 2014 Joan Hurley 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 Read House, 23 The Esplanade, Frinton on Sea, Essex CO13 9AU Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Joan Hurley full notice
Publication Date 30 June 2014 Ann Jay 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 53 Chipperfield Drive, Kingswood, Bristol BS15 4DS Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Ann Jay full notice
Publication Date 30 June 2014 Melvyne White 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 The Haynook, Hooton Lane, Slade Hooton, Laughton, Sheffield S25 1YQ Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Melvyne White full notice