Publication Date 27 November 2013 Christine Shepperd 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 Haywood Corfe, Haydon, Taunton, Somerset TA3 5AB Date of Claim Deadline 7 February 2014 Notice Type Deceased Estates View Christine Shepperd full notice
Publication Date 27 November 2013 Tony Quinton 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 Jubilee Avenue, Headless Cross, Redditch, Worcestershire B97 5HF Date of Claim Deadline 7 February 2014 Notice Type Deceased Estates View Tony Quinton full notice
Publication Date 27 November 2013 David Stern 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 Charlotte House, Snowy Fielder Waye, Isleworth, Middlesex TW7 6AE Date of Claim Deadline 7 February 2014 Notice Type Deceased Estates View David Stern full notice
Publication Date 27 November 2013 Betty Curtayne 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 Room 39, The Martins, Vinefields, Bury St Edmunds, Suffolk IP33 1YA Date of Claim Deadline 7 February 2014 Notice Type Deceased Estates View Betty Curtayne full notice
Publication Date 27 November 2013 Pauline Leach 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 74 Dene Park, Harrogate, North Yorkshire HG1 4JY Date of Claim Deadline 7 February 2014 Notice Type Deceased Estates View Pauline Leach full notice
Publication Date 27 November 2013 Kevin Routledge 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 2 Holmsley Garth, Woodlesford, Leeds LS26 8RZ Date of Claim Deadline 7 February 2014 Notice Type Deceased Estates View Kevin Routledge full notice
Publication Date 27 November 2013 Hilda Sims 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 122 Canterbury Road, Worthing, West Sussex BN13 1AL Date of Claim Deadline 6 February 2014 Notice Type Deceased Estates View Hilda Sims full notice
Publication Date 27 November 2013 Daphne Tokelove 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 St John’s Road, Newbury, Berkshire RG14 7LX Date of Claim Deadline 7 February 2014 Notice Type Deceased Estates View Daphne Tokelove full notice
Publication Date 27 November 2013 Patricia Walton 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 92 Wyke Road, Trowbridge BA14 7NR Date of Claim Deadline 7 February 2014 Notice Type Deceased Estates View Patricia Walton full notice
Publication Date 27 November 2013 Thomas Clayson 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 Sparrowhawk Close, Palacefields, Runcorn WA7 2QD Date of Claim Deadline 7 February 2014 Notice Type Deceased Estates View Thomas Clayson full notice