Publication Date 14 April 2014 Frederick York 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 St Marys Approach, Manor Park, London E12 6HG Date of Claim Deadline 16 June 2014 Notice Type Deceased Estates View Frederick York full notice
Publication Date 14 April 2014 Maud Sparks 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 Fairhurst, Mare Hill, Roke Lane, Witley, Godalming, Surrey Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Maud Sparks full notice
Publication Date 14 April 2014 William Mortin 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 Woodstock Nursing Home, 35 Upton Lane, Barnwood, Gloucester GL4 3TD. Widower/Electronics Company Director (Retired) Date of Claim Deadline 30 June 2014 Notice Type Deceased Estates View William Mortin full notice
Publication Date 14 April 2014 Denise O’Brien 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 58 Whitegate Road, Chadderton, Oldham, Greater Manchester OL9 9PW Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Denise O’Brien full notice
Publication Date 14 April 2014 Doris Ward 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 4 Holman Close, Weston Favell, Northampton NN3 2TF Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Doris Ward full notice
Publication Date 14 April 2014 Iris Vicary 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 Warwick Park Nursing Home, 17 Butt Park Road, Plymouth PL5 3NW Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Iris Vicary full notice
Publication Date 14 April 2014 Roy Haley 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 26 Lansdown Parade, Cheltenham, Gloucestershire GL50 2LH Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Roy Haley full notice
Publication Date 14 April 2014 Carmen Coyne 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 2, 13 St Philips Road, Surbiton, Surrey KT6 4DU Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Carmen Coyne full notice
Publication Date 14 April 2014 Rosemary Daniels 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 4 The Ridings, Cranleigh, Surrey GU6 7AZ Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Rosemary Daniels full notice
Publication Date 14 April 2014 Thomas Nevill 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 2 Neville Close, Bells Garden Estate, London SE15 5UE Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Thomas Nevill full notice