Publication Date 21 November 2013 Betty Owen 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 Falcon Mead, Langford Village, Bicester OX26 6YU Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Betty Owen full notice
Publication Date 21 November 2013 Joan Marshall 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 Fairfield View, 88 Manchester Road, Audenshaw, Manchester Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Joan Marshall full notice
Publication Date 21 November 2013 Kenneth Myers 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 133 Cross Flatts Grove, Leeds LS11 7BN Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Kenneth Myers full notice
Publication Date 21 November 2013 Paula Cox 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 44 Prospect Road, Ash Vale, Aldershot, Hampshire GU12 5EL Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Paula Cox full notice
Publication Date 21 November 2013 Joan Crawley 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 24 Beech Court, Aylestone Lane, Wigston, Leicester LE18 1AH Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Joan Crawley full notice
Publication Date 21 November 2013 Kim Bearstead 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 Orkney Close, Haverhill, Suffolk CB9 0LS Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Kim Bearstead full notice
Publication Date 21 November 2013 Kathleen Reynolds 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 44 Fellows Road, Cowes, Isle of Wight PO31 7JW Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Kathleen Reynolds full notice
Publication Date 21 November 2013 Angela Conway 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 South Quay Care Home, Cowpen Road, Blyth, Northumberland NE24 5TT (formerly of 3 Twentyfifth Avenue, Blyth, Northumberland NE24 2UG) Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Angela Conway full notice
Publication Date 21 November 2013 Beryl Butcher 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 Brooklands Nursing Home, Costessey Lane, Drayton, Norwich, Norfolk NR8 6HB Date of Claim Deadline 22 January 2014 Notice Type Deceased Estates View Beryl Butcher full notice
Publication Date 21 November 2013 Terence Blackwell 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 56 Bower Hill, Epping, Essex CM16 7AN Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Terence Blackwell full notice