Publication Date 26 June 2013 Stanley James 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 Mark Avenue, Chingford, London E4 7NR Date of Claim Deadline 6 September 2013 Notice Type Deceased Estates View Stanley James full notice
Publication Date 26 June 2013 Jordina Jenkins 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 Shire Hall Care Home, Dumballs Road, Cardiff Date of Claim Deadline 6 September 2013 Notice Type Deceased Estates View Jordina Jenkins full notice
Publication Date 26 June 2013 Harold 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 234 Heyeswood, Heyes Avenue, Grange Valley, Haydock, St Helens, Merseyside WA11 0XQ Date of Claim Deadline 6 September 2013 Notice Type Deceased Estates View Harold Spencer full notice
Publication Date 26 June 2013 Margaret Turner 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 9 Ivory Street, Burnley Date of Claim Deadline 6 September 2013 Notice Type Deceased Estates View Margaret Turner full notice
Publication Date 26 June 2013 Margaret Bowles 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 Hartley Road, Portsmouth, Hampshire PO2 9HU Date of Claim Deadline 27 August 2013 Notice Type Deceased Estates View Margaret Bowles full notice
Publication Date 26 June 2013 Terence Davis 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 Woodlands Farm, Clapton, Berkeley, Gloucestershire GL13 9QU Date of Claim Deadline 6 September 2013 Notice Type Deceased Estates View Terence Davis full notice
Publication Date 26 June 2013 Bryan Foster 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 1 St Michaels Terrace, Stoke, Plymouth, Devon PL1 4QG Date of Claim Deadline 6 September 2013 Notice Type Deceased Estates View Bryan Foster full notice
Publication Date 26 June 2013 James Griffiths 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 20 Wickfield Close, Woolmer Green, Knebworth, Hertfordshire SG3 6JJ Date of Claim Deadline 27 August 2013 Notice Type Deceased Estates View James Griffiths full notice
Publication Date 26 June 2013 Lilian Hacking 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 Linden House, 9 College Road, Epsom, Surrey KT17 4HF Date of Claim Deadline 6 September 2013 Notice Type Deceased Estates View Lilian Hacking full notice
Publication Date 26 June 2013 Roy Knevett 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 Maytree Close, Locks Heath, Southampton, Hampshire SO31 6NQ Date of Claim Deadline 6 September 2013 Notice Type Deceased Estates View Roy Knevett full notice