Publication Date 29 April 2014 Pamela McLennan 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 45 Thomas Street, Porthleven, Helston, Cornwall TR13 9DG Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Pamela McLennan full notice
Publication Date 29 April 2014 Valerie Goode 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 6 Clearview Crescent, Earl Shilton, Leicester LE9 7EQ Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Valerie Goode full notice
Publication Date 29 April 2014 Monica Grant 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 Trefoil House, Birdsfoot Lane, Luton, Bedfordshire LU3 2DN formerly of 20 Arcadian Court, Sun Lane, Harpenden, Hertfordshire AL5 4EG Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Monica Grant full notice
Publication Date 29 April 2014 George Finch 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 43 Mayford Grange, 99 Westfield Road, Woking, Surrey Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View George Finch full notice
Publication Date 29 April 2014 Grace Penfold 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 Caprera Care Home, 61 Truro Road, St Austell, Cornwall PL25 5JG Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Grace Penfold full notice
Publication Date 29 April 2014 Valerie Collier 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 4, 205 Topsham Road, Exeter, Devon EX2 6AN Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Valerie Collier full notice
Publication Date 29 April 2014 Joan Curtis 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 50 Oaktree Court, George Street, Kettering, Northamptonshire NN16 0AW Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Joan Curtis full notice
Publication Date 29 April 2014 Rita Hall 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 725 Sewall Highway, Wyken, Coventry CV6 7JL Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Rita Hall full notice
Publication Date 29 April 2014 Kenneth Bates 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 Gables, 1 East Park Street, Chatteris, Cambridgeshire formerly of 3 Birchen Close, Bessacarr, Doncaster, South Yorkshire Date of Claim Deadline 30 June 2014 Notice Type Deceased Estates View Kenneth Bates full notice
Publication Date 29 April 2014 Raymond Berry 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 32 Sarisbury Gate, Dove Gardens, Park Gate, Hampshire SO31 7FP Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Raymond Berry full notice