Publication Date 19 September 2014 Peter Cummings 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 Potters Court, Robin Place, Oxford OX4 7FF Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View Peter Cummings full notice
Publication Date 19 September 2014 John Cranshaw 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 3 Parkway, Binstead, Ryde, Isle of Wight PO33 3RY. Accountant (Retired) Date of Claim Deadline 19 November 2014 Notice Type Deceased Estates View John Cranshaw full notice
Publication Date 19 September 2014 Andrew Elliott 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 Hayman Road, Minehead, Somerset Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View Andrew Elliott full notice
Publication Date 19 September 2014 Betty Edden 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 Berkshire Drive, Congleton, Cheshire CW12 1SB Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View Betty Edden full notice
Publication Date 19 September 2014 Nellie Taylor 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 St Winifreds Nursing Home, 89 Crowtrees Lane, Rastrick, Brighouse. Textile Weaver (Retired) Date of Claim Deadline 20 November 2014 Notice Type Deceased Estates View Nellie Taylor full notice
Publication Date 19 September 2014 Ivy Castle 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 Battle, East Sussex Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View Ivy Castle full notice
Publication Date 19 September 2014 Gordon 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 Consort Village Care Centre, Torr Lane, Hartley, Plymouth PL3 5TX formerly of Flat 1, 55 Cliff Road, Plymouth PL1 2PE Date of Claim Deadline 20 November 2014 Notice Type Deceased Estates View Gordon Andrews full notice
Publication Date 19 September 2014 Sheila Connolly 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 20 Beech Terrace, Looe, Cornwall PL13 2AQ. Housewife Date of Claim Deadline 27 November 2014 Notice Type Deceased Estates View Sheila Connolly full notice
Publication Date 19 September 2014 Winifred Connor 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 21 Salisbury Road, Enfield, Middlesex EN3 6HG. Housewife Date of Claim Deadline 25 November 2014 Notice Type Deceased Estates View Winifred Connor full notice
Publication Date 19 September 2014 Ian Askew 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 Wellingham Folly, Wellingham Lane, Ringmer, East Sussex. Antique Dealer (retired) Date of Claim Deadline 27 November 2014 Notice Type Deceased Estates View Ian Askew full notice