Publication Date 22 November 2013 Doris French 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 Cedar Court, 138 Lensbury Way, Abbey Wood Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Doris French full notice
Publication Date 22 November 2013 Joy Byatt 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 Henford House Nursing Home, Lower Marsh Road, Warminster, Wiltshire Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Joy Byatt full notice
Publication Date 22 November 2013 Margaret Yates 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 10 Pool Lane, Brocton, Stafford Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Margaret Yates full notice
Publication Date 22 November 2013 Roy Arnold 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 Whiteley House Nursing Home, Whiteley Village, Walton on Thames, Surrey KT12 4EJ formerly of 36 Holly Road, Hampton Hill, Hampton TW12 1QH formerly of 79 Uxbridge Road, Hampton Hill, Middlesex TW12 1SL Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Roy Arnold full notice
Publication Date 22 November 2013 Malcolm Staples 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 430 Hanworth Road, Hounslow, Middlesex TW4 5LE Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Malcolm Staples full notice
Publication Date 22 November 2013 George Porter 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 Barkat House, 254 Alcester Road, Birmingham B13 8EY Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View George Porter full notice
Publication Date 22 November 2013 Stella Clark 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 146 Northumbrian Way, Royal Quays, North Shields, Tyne and Wear NE29 6XQ Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Stella Clark full notice
Publication Date 22 November 2013 John Osborne 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 145 The Whaddons, Huntingdon, Cambridge PE29 1NN Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View John Osborne full notice
Publication Date 22 November 2013 Philip Barber 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 Meadowvale, 34 Longholme Road, Retford, Nottinghamshire DN22 6TU Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Philip Barber full notice
Publication Date 22 November 2013 Derek Brockman 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 Taylor Street, Tunbridge Wells, Kent TN4 0DU Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Derek Brockman full notice