Publication Date 21 June 2013 Irene Marshall 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 Westwood Road, Leyland, Preston, Lancashire PR25 3NS Date of Claim Deadline 22 August 2013 Notice Type Deceased Estates View Irene Marshall full notice
Publication Date 21 June 2013 John Simpson 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 The Grove, 80 North Street, Burwell, Cambridge CB25 0BB Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View John Simpson full notice
Publication Date 21 June 2013 Angela Allsop 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 35 Friar Street, Stafford ST16 3BB Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View Angela Allsop full notice
Publication Date 21 June 2013 Norman Greaves 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 202 Brownfield Road, Shard End, Birmingham, West Midlands B34 7DY Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View Norman Greaves full notice
Publication Date 21 June 2013 Brenda Hutton 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 21 Landsburg Road, Canvey Island, Essex SS8 8HN Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View Brenda Hutton full notice
Publication Date 21 June 2013 Joyce Newcombe 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 81 Stamford Road, West Bridgford, Nottingham, Nottinghamshire NG2 6GG Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View Joyce Newcombe full notice
Publication Date 21 June 2013 Monte Thompson 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 Claremont, 20 Belgrave Road, Minster-on-Sea, Sheerness, Kent ME12 3EB Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View Monte Thompson full notice
Publication Date 21 June 2013 Bettine 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 Southwold Nursing Home, South Road, Tetford, Horncastle, Lincolnshire LN9 6QB formerly of The Grove, West Ashby, Horncastle, Lincolnshire LN9 5PR formerly of 25 Roman Way, Horncastle, Lincolnshire LN9 6PL Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View Bettine Ward full notice
Publication Date 21 June 2013 Julia Watkins 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 137 Melbourne Avenue, Ramsgate, Kent CT12 6LW Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View Julia Watkins full notice
Publication Date 21 June 2013 Kathleen Shaw 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 9, 15 Grand Avenue, Hove, BN3 2NG Date of Claim Deadline 30 August 2013 Notice Type Deceased Estates View Kathleen Shaw full notice