Publication Date 5 November 2013 Jean Doole 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 Brookes House Care Home, 79-81 Western Road, Brentwood, Essex CM14 4ST Date of Claim Deadline 17 January 2014 Notice Type Deceased Estates View Jean Doole full notice
Publication Date 5 November 2013 Maureen Catterson 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 34 Millfield Glade, Harrogate, North Yorkshire HG2 7EB Date of Claim Deadline 17 January 2014 Notice Type Deceased Estates View Maureen Catterson full notice
Publication Date 5 November 2013 Brenda Claydon 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 Highfields Road, Witham, Essex CM8 1EZ Date of Claim Deadline 17 January 2014 Notice Type Deceased Estates View Brenda Claydon full notice
Publication Date 5 November 2013 Mavis Webb 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 Collingwood Avenue, Kingswood, Bristol BS15 4BA Date of Claim Deadline 17 January 2014 Notice Type Deceased Estates View Mavis Webb full notice
Publication Date 5 November 2013 Lawrence Holmes 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 Rossmore Nursing Home, 64/68 Sunny Bank, Hull, HU3 1LQ. Retired Sheet Metal Worker Date of Claim Deadline 6 January 2014 Notice Type Deceased Estates View Lawrence Holmes full notice
Publication Date 5 November 2013 Jeannette Lucas 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 52 Baldwins Lane, Croxley Green, Rickmansworth, WD3 3LR Date of Claim Deadline 10 January 2014 Notice Type Deceased Estates View Jeannette Lucas full notice
Publication Date 5 November 2013 Joseph Zammit 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 11 Geldeston Road, Clapton, London, E5 8RQ. Investment Association Courier (Retired) Date of Claim Deadline 8 January 2014 Notice Type Deceased Estates View Joseph Zammit full notice
Publication Date 5 November 2013 Joyce Bell 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 717 Alcester Road South, Kings Heath, Birmingham B14 5EY Date of Claim Deadline 6 January 2014 Notice Type Deceased Estates View Joyce Bell full notice
Publication Date 5 November 2013 Rita Baldwin 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 Penmaen, Bod Elias, 48 Abergele Road, Old Colwyn, Conwy LL29 8BL (formerly of 15 Pentre Newydd, Colwyn Bay, Conwy LL29 8UG. Restaurant Manager (Retired) Date of Claim Deadline 17 January 2014 Notice Type Deceased Estates View Rita Baldwin full notice
Publication Date 5 November 2013 George Dobson 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 196 St George’s Road, Preston PR1 1PS. Legal Cashier Date of Claim Deadline 6 January 2014 Notice Type Deceased Estates View George Dobson full notice