Publication Date 22 April 2014 Ronald Thomas 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 Cherry Leas Residential Home, 7 Third Avenue, Clacton on Sea, Essex CO15 5AP Date of Claim Deadline 23 June 2014 Notice Type Deceased Estates View Ronald Thomas full notice
Publication Date 22 April 2014 Kathleen Bayliff 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 Hendomen Drive, New Acre Wood, Montgomery, Powys SY15 6RB. Radium Custodian (Retired) Date of Claim Deadline 18 July 2014 Notice Type Deceased Estates View Kathleen Bayliff full notice
Publication Date 22 April 2014 Letitia Hartnell 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 48 Heol Ty’n-y-Fron, Penpareau, Aberystwyth, Ceredigion., Domestic Assistant (Retired) Date of Claim Deadline 23 June 2014 Notice Type Deceased Estates View Letitia Hartnell full notice
Publication Date 22 April 2014 Patricia Watt 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 Wentworth Crescent, Ash Vale, Aldershot GU12 5LF Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Patricia Watt full notice
Publication Date 22 April 2014 Josephine Love 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 The Hollies Care Centre, Littlecombe Park, Drake Lane, Dursley, Gloucestershire GL11 5HA formerly of 2 Berkeley Vale Park, Hook Street, Berkeley, Gloucestershire GL13 9TG Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Josephine Love full notice
Publication Date 22 April 2014 Julian Gibson 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 34 Belmont Avenue, Billingham TS22 5HF and 112a Smithfield Close, London SW19 6JJ Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Julian Gibson full notice
Publication Date 22 April 2014 Cynthia Andrews 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 15 Haslemere Drive, Cheadle Hulme, Cheadle SK8 6JY Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Cynthia Andrews full notice
Publication Date 22 April 2014 Harvey Weeks 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 3507 NW 8th Terrace, Cape Coral, Florida 33993, United States of America formerly of 2 Grosvenor Court, 9 Broadway, Sandown, Isle of Wight PO36 9DQ Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Harvey Weeks full notice
Publication Date 22 April 2014 Matthew McMullen 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 4/4 and/or Flat 404, 2 Elizabeth House, Waterloo Way, Leicester LE2 0QE Date of Claim Deadline 23 June 2014 Notice Type Deceased Estates View Matthew McMullen full notice
Publication Date 22 April 2014 Maria Martins 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 602 1st Street South East, Suite No 1104, Calgary, Alberta, T2G 4W4, Canada Date of Claim Deadline 23 June 2014 Notice Type Deceased Estates View Maria Martins full notice