Publication Date 25 April 2014 Moira Atterbury 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 Chineley Byre, Bardon Mill, Hexham, Northumberland NE47 7JD. Nurse (retired) Date of Claim Deadline 3 July 2014 Notice Type Deceased Estates View Moira Atterbury full notice
Publication Date 25 April 2014 Ida Denton 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 Larkhill Road, Abingdon, Oxfordshire OX14 1BN Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Ida Denton full notice
Publication Date 25 April 2014 Joan Horler 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 26 Gateway Terrace, Portishead, Bristol BS20 7EW Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Joan Horler full notice
Publication Date 25 April 2014 Michael Houle 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 93 Southfield Road, High Wycombe, Buckinghamshire HP13 5LB Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Michael Houle full notice
Publication Date 25 April 2014 Martha Crossan 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 Holmefield Court, 58 Devonshire Avenue, Leeds LS8 1AY formerly of 51 Sandringham Crescent, Leeds LS17 8DE. Catering Assistant (retired) Date of Claim Deadline 3 July 2014 Notice Type Deceased Estates View Martha Crossan full notice
Publication Date 25 April 2014 Joseph Farrell 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 The Grove, Greatham, Hartlepool, Cleveland TS25 2HN Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Joseph Farrell full notice
Publication Date 25 April 2014 Gladys Carrette 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 50 St Catherines Court, Irvine Road, Littlehampton, West Sussex BN17 5HP formerly of 79 Norfolk Gardens, Littlehampton, West Sussex BN17 5PF Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Gladys Carrette full notice
Publication Date 25 April 2014 Margaret Jennings 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 St Teresa’s Home, 42/46 Roland Gardens, Kensington. Housewife Date of Claim Deadline 3 July 2014 Notice Type Deceased Estates View Margaret Jennings full notice
Publication Date 25 April 2014 Arnold Henshall 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 Preswylfa Nursing Home, 20 Russell Road, Rhyl, Denbighshire, formerly of 2 Trellewelyn Close, Rhyl. Hospital Porter (Retired) Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Arnold Henshall full notice
Publication Date 25 April 2014 Philip Banks 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 7 Twyford Drive, Lee-on-the-Solent, Hampshire PO13 8HU. Civil Service Accountant Date of Claim Deadline 3 July 2014 Notice Type Deceased Estates View Philip Banks full notice