Publication Date 21 October 2014 Betty Hewitt 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 Mellanear Close, Hayle, Cornwall TR27 4QU Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Betty Hewitt full notice
Publication Date 21 October 2014 James Gunner 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 Moorlands Nursing Home, Macdonald Road, Lightwater, Surrey GU18 5US Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View James Gunner full notice
Publication Date 21 October 2014 James Dean 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 Hooda Close, Swimbridge, Barnstaple, North Devon EX32 0QN Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View James Dean full notice
Publication Date 21 October 2014 Brian Daykin 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 27 Howley Grange Road, Halesowen, Birmingham B62 0HW Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Brian Daykin full notice
Publication Date 21 October 2014 Margaret Davey 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 Larkhill, Aldworth, Berkshire Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Margaret Davey full notice
Publication Date 21 October 2014 John Dickenson 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 28 Hermitage Way, Kenilworth CV8 2DW formerly of 151 Warwick Road, Kenilworth Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View John Dickenson full notice
Publication Date 21 October 2014 Robert Cullen 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 33 Coronation Terrace, Penarth CF64 1HN Date of Claim Deadline 24 December 2014 Notice Type Deceased Estates View Robert Cullen full notice
Publication Date 21 October 2014 Marion Downes 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 Lyndon Salvation Army, Eventide Home, Sandridge, St Albans (formally of 33 Martham Court, Hickling Way, Harpended, Hertfordshire AL5 4RW Date of Claim Deadline 22 December 2014 Notice Type Deceased Estates View Marion Downes full notice
Publication Date 21 October 2014 Mary Daniel 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 17 Broomfield Road, Bolton BL3 4DB Date of Claim Deadline 2 January 2015 Notice Type Deceased Estates View Mary Daniel full notice
Publication Date 21 October 2014 Olwen Davies 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 54 Heol Y Goron, Leeswood, Mold, Flintshire CH7 4RN Date of Claim Deadline 25 December 2014 Notice Type Deceased Estates View Olwen Davies full notice