Publication Date 28 April 2014 Joan Townsend 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 Whitlands, Green Lane, Milton-under-Wychwood, Chipping Norton, Oxfordshire OX7 6JY Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Joan Townsend full notice
Publication Date 28 April 2014 Michael Hilbert 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 31 Glebeland Place, St Athan, Barry CF62 4PR Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Michael Hilbert full notice
Publication Date 28 April 2014 Pauline Trappitt 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 54 Green Lane, London SE9 2AG Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Pauline Trappitt full notice
Publication Date 28 April 2014 Daphne Spencer 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 Wickham Fruit Farm, Park Road, Wickham St Paul, Halstead, Essex Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Daphne Spencer full notice
Publication Date 28 April 2014 Irene Harvey 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 10 Steinberg Court, Liverpool, Merseyside L3 6LB Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Irene Harvey full notice
Publication Date 28 April 2014 Joseph Hinds 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 80 Roundwood Road, London NW10 9UH Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Joseph Hinds full notice
Publication Date 28 April 2014 Gladys Welham 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 Grove Park Road, Uplands, Stroud, Gloucestershire GL5 1SW Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Gladys Welham full notice
Publication Date 28 April 2014 Gladys 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 13 Heol Penderyst, Trevor, Llangollen, LL20 7UD Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Gladys Jones full notice
Publication Date 28 April 2014 Marion Mitchell 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 Villa Adastra Nursing Home, 79 Keymer Road, Hassocks, West Sussex BN6 8QH Date of Claim Deadline 30 June 2014 Notice Type Deceased Estates View Marion Mitchell full notice
Publication Date 28 April 2014 Alan Chandler 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 11 Archway Mews, Dorking, Surrey Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Alan Chandler full notice