Publication Date 16 May 2014 Jack Pengelly 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 Quay View, 4 Hannafore Lane, West Looe, Cornwall PL13 2DT Date of Claim Deadline 25 July 2014 Notice Type Deceased Estates View Jack Pengelly full notice
Publication Date 16 May 2014 Edmund 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 23 Glenfield Avenue, Market Weighton, York, East Riding of Yorkshire YO43 3HH Date of Claim Deadline 17 July 2014 Notice Type Deceased Estates View Edmund Russell full notice
Publication Date 16 May 2014 Marjorie Phillips 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 23 Heathview Road, Thornton Heath, Croydon, Surrey CR7 7PN. (Retired) Date of Claim Deadline 17 July 2014 Notice Type Deceased Estates View Marjorie Phillips full notice
Publication Date 16 May 2014 Margaret Vranch 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 61 Thicket Mead, Midsomer Norton, Radstock BA3 2SL Date of Claim Deadline 25 July 2014 Notice Type Deceased Estates View Margaret Vranch full notice
Publication Date 16 May 2014 Albert 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 74 Rothbury Gardens, Lobley Hill, Gateshead, Tyne and Wear NE11 0AT Date of Claim Deadline 25 July 2014 Notice Type Deceased Estates View Albert Scott full notice
Publication Date 16 May 2014 Stanley Mills 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 16 Thistlewood Grove, Chadwick End, Solihull, West Midlands B93 0DW Date of Claim Deadline 17 July 2014 Notice Type Deceased Estates View Stanley Mills full notice
Publication Date 16 May 2014 Myer Solomon 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 82 Filey Avenue, London N16 6JJ Date of Claim Deadline 25 July 2014 Notice Type Deceased Estates View Myer Solomon full notice
Publication Date 16 May 2014 Arnold Richards 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 Aldbourne Nursing Home, South Street, Aldbourne, Marlborough Date of Claim Deadline 17 July 2014 Notice Type Deceased Estates View Arnold Richards full notice
Publication Date 16 May 2014 Henry Hughes 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 Alwen, Uwch y Llan, Cerrigydrudion, Corwen LL21 9UD; previously of Hendre Bach, Cerrigydrudion, Corwen LL21 9TB and previously of Talwrn Glas, Afonwen, Mold, Flintshire CH7 5UB. Academician (Retired) Date of Claim Deadline 17 July 2014 Notice Type Deceased Estates View Henry Hughes full notice
Publication Date 16 May 2014 Lilian Tills 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 Broadlands, Borrow Road, Oulton Broad, Lowestoft, Suffolk NR32 3PW Date of Claim Deadline 25 July 2014 Notice Type Deceased Estates View Lilian Tills full notice