Publication Date 8 April 2014 Edwin Hickman 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 Knell Lodge, Shelsley Drive, Upper Colwall, Malvern, Worcestershire WR13 6PS Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Edwin Hickman full notice
Publication Date 8 April 2014 Arthur Jamieson 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 69 Sackville Road, Dagenham, London RM6 6DS Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Arthur Jamieson full notice
Publication Date 8 April 2014 Frances Edwards 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 37 Hollyhedge Road, Wythenshawe, Manchester M22 8HW Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Frances Edwards full notice
Publication Date 8 April 2014 George Edwards 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 30 Swinderby Road, Wembley, Middlesex HA0 4SF. Coach Sprayer (Retired) Date of Claim Deadline 9 June 2014 Notice Type Deceased Estates View George Edwards full notice
Publication Date 8 April 2014 Irene Howard 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 Surname:Howard,First name:Irene,Middle name(s):Graham,Alternative name(s):,Date of death:,Person Address Details:Uva Amante, Hundon, Sudbury, Suffolk CO10 8DY,Executor/Personal Representative:Adams Ha… Notice Type Deceased Estates View Irene Howard full notice
Publication Date 8 April 2014 Daphne Ashley 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 Wolves Lane, Palmers Green, London N13 6DR Date of Claim Deadline 9 June 2014 Notice Type Deceased Estates View Daphne Ashley full notice
Publication Date 8 April 2014 Norma Gardner 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 Harewood Court Nursing Home, 89 Harehills Lane, Leeds, West Yorkshire LS7 4HA Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Norma Gardner full notice
Publication Date 8 April 2014 Sidney Herrington 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 Person Address St John Care Trust, Stratford Court, Stratford Road, Salisbury, Wiltshire SP1 3JH Notice Type Deceased Estates View Sidney Herrington full notice
Publication Date 8 April 2014 Iris Cutting 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 16 Holmefield Avenue, Fareham, Hampshire PO14 1EE Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Iris Cutting full notice
Publication Date 8 April 2014 Florence Elvin 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 16 Caldew Court, Hetton Le Hole, Houghton Le Spring, Tyne and Wear DH5 0HY Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Florence Elvin full notice