Publication Date 4 July 2014 Eileen Ward 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 6 Abinger Lodge, 439 Brighton Road, Lancing, West Sussex BN15 8LB Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Eileen Ward full notice
Publication Date 4 July 2014 Muriel 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 Penradwy House, West Pontsticill, Merthyr Tydfil CF48 2TU Date of Claim Deadline 10 September 2014 Notice Type Deceased Estates View Muriel Davies full notice
Publication Date 4 July 2014 Joan Neal 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 96 Curborough Road, Lichfield, Staffordshire WS13 7NR Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Joan Neal full notice
Publication Date 4 July 2014 Jean 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 44 Alwyn Avenue, Chiswick, London W4 4PB Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Jean Williams full notice
Publication Date 4 July 2014 Audrey 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 44 Hill View, Ashford, Kent TN24 8YE Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Audrey Williams full notice
Publication Date 4 July 2014 Rosalind Franklin 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 South Africa Lodge, 43 Stakes Hill Road, Waterlooville, Hampshire PO7 7LA Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Rosalind Franklin full notice
Publication Date 4 July 2014 Margaret Fisher 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 Birchfield Care Home, 9A-11 Gorse Road, Blackburn, Lancashire BB2 6LY Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Margaret Fisher full notice
Publication Date 4 July 2014 Carol Whitworth 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 4 Church Street, Wilbarston, Market Harborough, Leicestershire LE16 8QG Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Carol Whitworth full notice
Publication Date 4 July 2014 Ronald Williamson 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 32 Gosport Road, Lee-on-the-Solent, Hampshire PO13 9EN, formerly a Scientific Officer at Fleetlands, Vector Aerospace, Gosport, Hampshire PO13 0AA (Retired) Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Ronald Williamson full notice
Publication Date 4 July 2014 Ella 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 2a Otter Avenue, Saxilby, Lincoln LN1 2HU and The Bungalow, Camilla Lacey, Chapel Lane, Westhumble, Dorking, Surrey RH5 6AN Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Ella Taylor full notice