Publication Date 19 November 2013 Marjorie Johnson 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 160 Darras Road, Darras Hall, Ponteland NE20 9AF Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Marjorie Johnson full notice
Publication Date 19 November 2013 Marguerite Munt 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 Priory Gardens, Burnham on Sea, Somerset TA8 1QW Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Marguerite Munt full notice
Publication Date 19 November 2013 Doreen Poxon 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 Ashley Lodge Residential & Nursing Home, Golden Hill, Ashley Lane, New Milton, Hampshire BH25 5AH Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Doreen Poxon full notice
Publication Date 19 November 2013 Patricia Alderman 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 1, Kingfisher Court, 32 Brighton Road, Coulsdon, Surrey CR5 2BA Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Patricia Alderman full notice
Publication Date 19 November 2013 Pauline Brockbank 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 33 Tildsley Crescent, Weston, Runcorn, Cheshire WA7 4RN Date of Claim Deadline 20 January 2014 Notice Type Deceased Estates View Pauline Brockbank full notice
Publication Date 19 November 2013 Ruth Dowen 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 Bryntirion, Rhiwbina, Cardiff Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Ruth Dowen full notice
Publication Date 19 November 2013 Susan Edwards 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 Rose Cottage, 2 High Street, Spratton, Northamptonshire NN6 8HZ Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Susan Edwards full notice
Publication Date 19 November 2013 George Haycock 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 86 Lee Road, Blackheath, London SE3 9DE Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View George Haycock full notice
Publication Date 19 November 2013 Dorothy Pebody 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 Sunnyside, 2 Bridge Street, Olney, Buckinghamshire MK46 4AB Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Dorothy Pebody full notice
Publication Date 19 November 2013 Betty Turner 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 43 Calverley Close, Bishop’s Stortford, Hertfordshire CM23 4JJ Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Betty Turner full notice