Publication Date 30 April 2014 Bridget Maher 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 14 Upland Crescent, Leeds LS8 2TB Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Bridget Maher full notice
Publication Date 30 April 2014 Ann Mansell 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 Magnolia, School Lane, Seer Green, Beaconsfield, Buckinghamshire HP9 2QJ Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Ann Mansell full notice
Publication Date 30 April 2014 Robert Small 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 35a Adelaide Road, Southampton, Hampshire SO17 2HU Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Robert Small full notice
Publication Date 30 April 2014 Cyril Holley 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 605 London Road, Earley, Reading, Berkshire RG6 1AT. Telecommunications Fitter (Retired) Date of Claim Deadline 8 July 2014 Notice Type Deceased Estates View Cyril Holley full notice
Publication Date 30 April 2014 Joyce Brewer 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 Silverleigh, Silver Street, Axminster, Devon EX13 5AF. Housewife Date of Claim Deadline 8 July 2014 Notice Type Deceased Estates View Joyce Brewer full notice
Publication Date 30 April 2014 Francis Hannis 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 Promenade Rest Home, 10 – 12 Promenade, Southport, Merseyside Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Francis Hannis full notice
Publication Date 30 April 2014 Ralph Goldstraw 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 78 The Green Road, Ashbourne, Derbyshire DE6 1EE Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Ralph Goldstraw full notice
Publication Date 30 April 2014 Marjorie Hallworth 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 Blue Haze, Luckhams Lane, Malborough, Kingsbridge, Devon TQ7 3RU. Maternity Sister (Retired) Date of Claim Deadline 1 July 2014 Notice Type Deceased Estates View Marjorie Hallworth full notice
Publication Date 30 April 2014 Alan Hemsley 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 Cole Lane, Ockbrook, Derbyshire DE72 3RD Date of Claim Deadline 1 July 2014 Notice Type Deceased Estates View Alan Hemsley full notice
Publication Date 30 April 2014 Jean Lasman 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 Woodside, Burlawn, Wadebridge, Cornwall PL27 7LD. Widow Date of Claim Deadline 4 July 2014 Notice Type Deceased Estates View Jean Lasman full notice