Publication Date 22 April 2014 Doreen Stray 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 8 Atherley Way, Hounslow, Middlesex TW4 5NG Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Doreen Stray full notice
Publication Date 22 April 2014 Gerald Wallington 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 Little Trefewha, Praze An Beeble, Cornwall; 37 Lilac Court, Rokesby Road, Slough, Berkshire. Toolmaker (Retired) Date of Claim Deadline 23 June 2014 Notice Type Deceased Estates View Gerald Wallington full notice
Publication Date 22 April 2014 Patricia Gerritsen 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 Avon House, 40 Shakespeare Road, Worthing, West Sussex BN11 4AS formerly of Flat 18 Homesteyne House, 11-13 Broadwater Road, Worthing, West Sussex BN14 8AJ and 1 Orchard Way, Woodhatch, Reigate, Surrey RH2 8ES Date of Claim Deadline 23 June 2014 Notice Type Deceased Estates View Patricia Gerritsen full notice
Publication Date 22 April 2014 Josephine Lawson 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 8 Southview, Jarrow, Tyne and Wear NE32 5JP formerly of 8 Rivenhall Gardens, London E18 2BU Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Josephine Lawson full notice
Publication Date 22 April 2014 Owen Clarke 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 63 Vernon Avenue, Raynes Park, London SW20 8BN. Bank Manager (Retired) Date of Claim Deadline 23 June 2014 Notice Type Deceased Estates View Owen Clarke full notice
Publication Date 22 April 2014 Odette Hartley 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 416 Heysham Road, Heysham, Lancaster LA3 2BL Date of Claim Deadline 23 June 2014 Notice Type Deceased Estates View Odette Hartley full notice
Publication Date 22 April 2014 Eileen Hignett 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 Martin Close, Brandon, Suffolk Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Eileen Hignett full notice
Publication Date 22 April 2014 Jeanne Cooper 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 37 Amherst Road, Plymouth PL3 4HJ formerly of Flat 46 Discovery Wharf, 15 North Quay, Sutton Harbour, Plymouth, Devon PL4 0RB Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Jeanne Cooper full notice
Publication Date 22 April 2014 George Mabey 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 Homeville House, Hendford, Yeovil, Somerset BA20 1UZ Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View George Mabey full notice
Publication Date 22 April 2014 Harry Tones 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 Homestead, Cresswell Drive, Hartlepool TS26 0EQ and Pasture House Farm, Stockton Road, Thirsk YO7 2LT Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Harry Tones full notice