Publication Date 23 June 2014 David Massie 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 Elmfield Road, Shrewsbury, Shropshire SY2 5PB Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View David Massie full notice
Publication Date 23 June 2014 Malcolm Scott 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 Esk Vale House, Lealholm, Whitby YO21 2AJ Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Malcolm Scott full notice
Publication Date 23 June 2014 Muriel Shaw 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 22 Aldwych Close, Hornchurch RM12 4JX Date of Claim Deadline 24 August 2014 Notice Type Deceased Estates View Muriel Shaw full notice
Publication Date 23 June 2014 Guy 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 Thicketts, 15 Church Street, Collingham, Newark, Nottinghamshire NG23 7LH Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Guy Taylor full notice
Publication Date 23 June 2014 Marjorie Turner 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 Ridgecourt Residential Hotel, Bridgetown Hill, Totnes Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Marjorie Turner full notice
Publication Date 23 June 2014 Audrey Sheldon 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 Chalfont Lodge Nursing Care Centre, Denham Lane, Chalfont St Peter, Buckinghamshire SL9 0QQ. Housewife Date of Claim Deadline 24 August 2014 Notice Type Deceased Estates View Audrey Sheldon full notice
Publication Date 23 June 2014 Gwendoline Thurlow 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 19 Elmwood Court, High Street, Baldock SG7 6AY and Providence Court, Providence Way, Baldock SG7 6TT Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Gwendoline Thurlow full notice
Publication Date 23 June 2014 Rae Staines 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 40 Lodge Lane, Collier Row, Romford, Essex RM5 2EJ Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Rae Staines full notice
Publication Date 23 June 2014 Irene Hoborough 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 Old Station House, Old Station Yard, Abingdon, Oxfordshire OX14 3US and formerly of 29 High Street, Sutton, Courtenay, Abingdon, Oxfordshire OX14 4AW. Post Lady (Retired) Date of Claim Deadline 24 August 2014 Notice Type Deceased Estates View Irene Hoborough full notice
Publication Date 23 June 2014 Emma Hudson 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 184 Winchester Road, Shirley, Southampton Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Emma Hudson full notice