Publication Date 13 October 2014 Diana Parry 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 9 Church Close, Fringford, Bicester OX27 8DR and 26 Woodfield Road, Bicester OX26 3HN Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Diana Parry full notice
Publication Date 13 October 2014 James Lord 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 Redwood Close, Southmoor, Abingdon OX13 5DH Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View James Lord full notice
Publication Date 13 October 2014 Janet Lane 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 Annesdale, Ely, Cambridgeshire CB7 4BN Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Janet Lane full notice
Publication Date 13 October 2014 Ann Orr 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 6, 50 Alma Road, Millfield, Peterborough PE1 3FG Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Ann Orr full notice
Publication Date 13 October 2014 Mavis LeHegarat 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 23 Shelley Road, Maidstone, Kent ME16 8NS Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Mavis LeHegarat full notice
Publication Date 13 October 2014 Joan French 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 Fair Dinkum, 30 Morland Close, Hampton, Middlesex TW12 3YX Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Joan French full notice
Publication Date 13 October 2014 Stanley Hayward 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 Millard House, 364 Church Street, Bocking, Braintree, Essex CM7 5LL Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Stanley Hayward full notice
Publication Date 13 October 2014 Robert Heap 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 23 Kestrel Drive, Rossington, Doncaster, South Yorkshire DN11 0ET Date of Claim Deadline 14 December 2014 Notice Type Deceased Estates View Robert Heap full notice
Publication Date 13 October 2014 Geoffrey Herrington 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 Lodge Residential Care Home, Westbourne Road, Scarborough YO11 2SP Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Geoffrey Herrington full notice
Publication Date 13 October 2014 Derek Fawthrop 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 191 Southway Drive, Southway, Plymouth, Devon PL6 6QF Date of Claim Deadline 29 December 2014 Notice Type Deceased Estates View Derek Fawthrop full notice