Publication Date 23 April 2014 Eileen Bowley 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 Riverside, Horton, Ilminster, Somerset TA19 9RS. Housewife Date of Claim Deadline 1 July 2014 Notice Type Deceased Estates View Eileen Bowley full notice
Publication Date 23 April 2014 Florence Cowling 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 Bonython Road, Newquay, Cornwall TR7 3AN and Newquay Nursing Home, 55 Pentire Avenue, Newquay, Cornwall TR7 1PD Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Florence Cowling full notice
Publication Date 23 April 2014 Patricia Carter 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 Merstone Hall, 20/22 Florence Road, Bournemouth BH5 1HF Date of Claim Deadline 24 June 2014 Notice Type Deceased Estates View Patricia Carter full notice
Publication Date 23 April 2014 Nigel Bentley 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 13 George Street, Kidderminster, Worcestershire DY10 1PX. MOD Office Worker Date of Claim Deadline 25 June 2014 Notice Type Deceased Estates View Nigel Bentley full notice
Publication Date 23 April 2014 Richard Bunyan 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 Daubuz Treseders Gardens, Moresk, Truro, Cornwall Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Richard Bunyan full notice
Publication Date 23 April 2014 Gordon Butler 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 Jasmine House, 20-22 Westcote Road, Reading, Berkshire RG30 2DE. Retired Date of Claim Deadline 1 July 2014 Notice Type Deceased Estates View Gordon Butler full notice
Publication Date 22 April 2014 Janice Powers 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 Hays Lane, Mixenden, Halifax HX2 8UL Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Janice Powers full notice
Publication Date 22 April 2014 Gertrude 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 7 Oakwood Avenue, West Mersea, Colchester, Essex CO5 8EJ Date of Claim Deadline 23 June 2014 Notice Type Deceased Estates View Gertrude Shaw full notice
Publication Date 22 April 2014 Gwendoline Woodland 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 Burnham Lodge Nursing Home, Parliament Lane, Burnham, Buckinghamshire; 9 Birdwood Road, Maidenhead, Berkshire. Personal Assistant (Retired) Date of Claim Deadline 23 June 2014 Notice Type Deceased Estates View Gwendoline Woodland full notice
Publication Date 22 April 2014 Joan Rushworth 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 Lawnfield House, Coverdale Road, Willesden, London Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Joan Rushworth full notice