Publication Date 23 April 2014 John Metaxas 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 7a Parkfield Drive, Northolt, Middlesex UB5 5NR Date of Claim Deadline 24 June 2014 Notice Type Deceased Estates View John Metaxas full notice
Publication Date 23 April 2014 Derek Ashby 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 Lorelei, Hanwell, Banbury, Oxfordshire OX17 1HL. Painter and Decorator (Retired) Date of Claim Deadline 24 June 2014 Notice Type Deceased Estates View Derek Ashby full notice
Publication Date 23 April 2014 John Honeyball 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 Maplefields, Seaford, East Sussex BN25 3ER Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View John Honeyball full notice
Publication Date 23 April 2014 Ernest 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 25 Kirkewhite Court, Meadows, Nottingham NG2 3LE Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Ernest Jones full notice
Publication Date 23 April 2014 John Harbottle 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 50 Wharfedale, Wallsend, Tyne & Wear NE28 8TP Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View John Harbottle full notice
Publication Date 23 April 2014 Arthur Hill 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 50 Village Centre Richmond, South Street, Letcombe Regis, Wantage OX12 9RG and formerly of 3 Coopers Lane, Ock Street, Abingdon, Oxon OX14 5GU. Import Merchant (retired) Date of Claim Deadline 1 July 2014 Notice Type Deceased Estates View Arthur Hill full notice
Publication Date 23 April 2014 Roy Harris 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 Tankerton Terrace, Mitcham Road, Croydon, Surrey CR0 3HJ. Retired Date of Claim Deadline 1 July 2014 Notice Type Deceased Estates View Roy Harris full notice
Publication Date 23 April 2014 Richard Holland 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 Wildcroft Road, Henleaze, Bristol BS9 4HZ Date of Claim Deadline 24 June 2014 Notice Type Deceased Estates View Richard Holland full notice
Publication Date 23 April 2014 Joyce Abbott 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 Mitre Court, Picardy Road, Belvedere DA17 5QP Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Joyce Abbott full notice
Publication Date 23 April 2014 Michael Hopkins 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 3 Lower Shrubbery, Radley College, Radley, Oxfordshire OX14 2HU Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Michael Hopkins full notice