Publication Date 22 May 2014 Graham Molton 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 300 Speedwell Road, Speedwell, Bristol BS5 7SU. Floor Layer (retired) Date of Claim Deadline 30 July 2014 Notice Type Deceased Estates View Graham Molton full notice
Publication Date 22 May 2014 Harold Ashmead 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 246 Coniston Road, Patchway, Bristol BS34 5JZ Date of Claim Deadline 23 July 2014 Notice Type Deceased Estates View Harold Ashmead full notice
Publication Date 22 May 2014 Boleslaw Kaliczak 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 12 Stancroft, Kingsbury, London NW9 0SJ Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Boleslaw Kaliczak full notice
Publication Date 22 May 2014 Robert Litchfield 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 Royal Hospital for Neuro-disability, West Hill, Putney, London, SW15 3SW previously of Westminster House, Wilsmere Drive, Harrow Weald, Harrow, HA3 6BJ Date of Claim Deadline 23 July 2014 Notice Type Deceased Estates View Robert Litchfield full notice
Publication Date 22 May 2014 Graham Lippiatt 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 38 Edison Ridge, Newport NP20 6NQ Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Graham Lippiatt full notice
Publication Date 22 May 2014 Ruby 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 34 Pisgah Street, Kenfig Hill, Bridgend CF33 6BY Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Ruby Jones full notice
Publication Date 22 May 2014 Edmund Johnson 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 Holly Cottage, 2 Church Lane, Selston, Nottinghamshire NG16 6EW Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Edmund Johnson full notice
Publication Date 22 May 2014 Mary Jeffreys 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 Prideaux House, 21 Prideaux Road, Eastbourne, East Sussex BN21 2ND formerly of Flat 34, Berkeley Court, 1-8 Wilmington Square, Eastbourne, East Sussex BN21 4DX Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Mary Jeffreys full notice
Publication Date 22 May 2014 Charles Hunt 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 17 Homemead House, Ryde Vale Estate, Bedford Hill, London SW12 9JL Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Charles Hunt full notice
Publication Date 22 May 2014 Frank 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 Kingsley Court Care Home, 855 Uxbridge Road, Middlesex UB4 8HZ and also owned property at 2 Highfield Road, Acton, London W3 0AL Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Frank Holland full notice