Publication Date 20 June 2014 Iris Russell 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 Lower Farm Cottage, High Street, Corscombe, near Dorchester, Dorset DT2 0NZ Date of Claim Deadline 22 September 2014 Notice Type Deceased Estates View Iris Russell full notice
Publication Date 20 June 2014 William Evans 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 14 Bernard Taylor Homes, Magdalene Street, Taunton, Somerset Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View William Evans full notice
Publication Date 20 June 2014 Una Jackson 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 “Querida”, Walton Hill, Deerhurst, Gloucestershire GL19 4BT. Retired Date of Claim Deadline 31 August 2014 Notice Type Deceased Estates View Una Jackson full notice
Publication Date 20 June 2014 Jessica 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 Bexhill on Sea, East Sussex. Auxiliary Nurse Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View Jessica Davies full notice
Publication Date 20 June 2014 George Johnson 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 North Foreland Road, Broadstairs, Kent CT10 3NN Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View George Johnson full notice
Publication Date 20 June 2014 Phillip Cartwright 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 102 Holwell Road, Welwyn Garden City AL7 3RW Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View Phillip Cartwright full notice
Publication Date 20 June 2014 Phyllis Trewhella 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 Carn View Terrace, Pendeen, Penzance, Cornwall TR19 7DU Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View Phyllis Trewhella full notice
Publication Date 20 June 2014 Derek Perryman 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 57 Marshall Avenue, Egloshayle, Wadebridge PL27 6BB Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View Derek Perryman full notice
Publication Date 20 June 2014 Catherine Handscombe 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 1 Turnden Gardens, Cliftonville, Margate, Kent and 33 Homevale House, Sandgate High Street, Sandgate, Folkestone, Kent Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View Catherine Handscombe full notice
Publication Date 20 June 2014 Austen Greenstone 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 D6, Calthorpe Mansions, Five Ways, Edgbaston, Birmingham B15 1QS. Company Director (retired) Date of Claim Deadline 1 September 2014 Notice Type Deceased Estates View Austen Greenstone full notice