Publication Date 4 July 2014 Freda Thorley 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 Hullmead, Shamley Green, Guildford, Surrey GU5 0UF Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Freda Thorley full notice
Publication Date 4 July 2014 James Tomlinson 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 Bowfell Cottage, Middle Entrance Drive, Storrs Park, Bowness-on-Windermere, Windermere, Cumbria LA23 3JY Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View James Tomlinson full notice
Publication Date 4 July 2014 Bertel Bellanfante 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 South View, Paddock, Huddersfield HD1 4UE Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Bertel Bellanfante full notice
Publication Date 4 July 2014 Elizabeth Sandham 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 Fairways Residential Home, 20 Westmoor Grove, Heysham LA3 2TA Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Elizabeth Sandham full notice
Publication Date 4 July 2014 Joy Littlejohn 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 5 The Readings, Solesbridge Lane, Chorleywood, Rickmansworth WD3 5SY Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Joy Littlejohn full notice
Publication Date 4 July 2014 Frederick Bishop 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 101 Darley Avenue, Hodge Hill, Birmingham B34 6JB. Power Station Boiler Operator (retired) Date of Claim Deadline 15 September 2014 Notice Type Deceased Estates View Frederick Bishop full notice
Publication Date 4 July 2014 Frances Jones 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 Rothesay Mead, Hereford HR2 7BY Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Frances Jones full notice
Publication Date 4 July 2014 Brenda Mutch 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 Charing House, Canterbury Street, Gillingham, Kent ME7 5AY (formerly of 75 Herbert Road, Rainham, Gillingham, Kent ME8 9DA). Sales Assistant (retired) Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Brenda Mutch full notice
Publication Date 4 July 2014 Reginald Almond 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 Irton House Farm, Isel, Cockermouth, Cumbria CA13 9ST Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Reginald Almond full notice
Publication Date 4 July 2014 Margaret Jones 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 Westbank Residential Home, Walford Road, Ross-on-Wye, Herefordshire HR9 5PQ formerly of Palace Close, Royal Parade, Ross-on-Wye, Herefordshire HR9 5HY Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Margaret Jones full notice