Publication Date 29 September 2014 Audrey Storey 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 Thurlow Way, Houghton le Spring DH5 8NW Date of Claim Deadline 12 December 2014 Notice Type Deceased Estates View Audrey Storey full notice
Publication Date 29 September 2014 Jan Henderson 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 11 Bruan Road, Newbury, Berkshire RG14 7AU Date of Claim Deadline 1 December 2014 Notice Type Deceased Estates View Jan Henderson full notice
Publication Date 29 September 2014 Jennifer Willment 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 Claremont Cottage, 62 West End Lane, Esher, Surrey, KT10 8LF Date of Claim Deadline 30 November 2014 Notice Type Deceased Estates View Jennifer Willment full notice
Publication Date 29 September 2014 Bernard Walker 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 88 Bradford Road, Bradford, Manchester. Printer (Retired) Date of Claim Deadline 30 November 2014 Notice Type Deceased Estates View Bernard Walker full notice
Publication Date 29 September 2014 Florence Veal 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 Woodpeckers, Sway Road, Brockenhurst SO42 7RX formerly of 43 Rufus Court, Gosport Lane, Lyndhurst, Hampshire SO43 7ER Date of Claim Deadline 12 December 2014 Notice Type Deceased Estates View Florence Veal full notice
Publication Date 29 September 2014 Florence Woodhouse 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 Bethshan Nursing Home, Heol Treowen, Newtown, Powys SY16 1JA, formerly of 23 Wynfields, Llanidloes Road, Newtown, Powys SY16 1HD. Widow (Retired) Date of Claim Deadline 30 November 2014 Notice Type Deceased Estates View Florence Woodhouse full notice
Publication Date 29 September 2014 Jillian Williams 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 West Haven, Cosheston, Pembroke Dock, Pembrokeshire SA72 4UL Date of Claim Deadline 12 December 2014 Notice Type Deceased Estates View Jillian Williams full notice
Publication Date 29 September 2014 Joyce Wishart 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 65 Grosvenor Road, Harborne, Birmingham B17 9AL Date of Claim Deadline 12 December 2014 Notice Type Deceased Estates View Joyce Wishart full notice
Publication Date 29 September 2014 Roger Targett 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 22 Heybeck Lane, Woodkirk, Dewsbury, West Yorkshire WF12 7QY Date of Claim Deadline 12 December 2014 Notice Type Deceased Estates View Roger Targett full notice
Publication Date 29 September 2014 Graham 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 Flat 9 Greenfield Court, West Hill Road, Ryde, Isle of Wight PO33 1NA Date of Claim Deadline 30 November 2014 Notice Type Deceased Estates View Graham Taylor full notice