Publication Date 3 October 2013 Mollie Smith 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 Morgans Quay, Teignmouth, Devon TQ14 8XZ. Bank Administrator (retired) Date of Claim Deadline 6 December 2013 Notice Type Deceased Estates View Mollie Smith full notice
Publication Date 3 October 2013 Clarice Thurman 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 Millington Springs Nursing Home, Portland Road, Selston, Nottingham NG16 6AN. Previously of: 89A Main Road, Underwood, Nottingham NG16 5GP Date of Claim Deadline 4 December 2013 Notice Type Deceased Estates View Clarice Thurman full notice
Publication Date 3 October 2013 Walter Austwick 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 Lake & Orchard Care Centre, Riccall Lane, Kelfield, York, YO19 6RE. Cattle Hauler (Retired) Date of Claim Deadline 4 December 2013 Notice Type Deceased Estates View Walter Austwick full notice
Publication Date 3 October 2013 Janet Chappell 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 Crescent Road, Sidcup DA15 7HN. Book Keeper Date of Claim Deadline 11 December 2013 Notice Type Deceased Estates View Janet Chappell full notice
Publication Date 3 October 2013 Anita Povidler 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 Atherstone Avenue, Crumpsall, Manchester M8 4PE Date of Claim Deadline 11 December 2013 Notice Type Deceased Estates View Anita Povidler full notice
Publication Date 3 October 2013 Monica Violet 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 Lytham Court, 2 Lowther Terrace, Lytham St Annes FY8 5QG Date of Claim Deadline 11 December 2013 Notice Type Deceased Estates View Monica Violet full notice
Publication Date 3 October 2013 Rosemary 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 Taptonholme, 14 Taptonville Crescent, Sheffield S10 5BP. Secondary School Teacher (retired) Date of Claim Deadline 11 December 2013 Notice Type Deceased Estates View Rosemary Johnson full notice
Publication Date 3 October 2013 Dorothy Keeley 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 Tabley House, Tabley Lane, Knutsford, Cheshire WA16 0HB (formerly of Pannal Ash, 8 Woodhead Road, Hale, Altrincham WA15 9LD). Widow Date of Claim Deadline 11 December 2013 Notice Type Deceased Estates View Dorothy Keeley full notice
Publication Date 3 October 2013 David Mynett 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 Robin’s Cottage, Swerford, Nr Chipping Norton, Oxfordshire OX7 4BG Date of Claim Deadline 11 December 2013 Notice Type Deceased Estates View David Mynett full notice
Publication Date 3 October 2013 Victorine Norman 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 Oakwood Residential Home, 192 West End Road, Bitterne, Southampton, Hampshire SO18 6PN (formerly of 15 Farm Close, Worcester WR3 8HJ) Date of Claim Deadline 11 December 2013 Notice Type Deceased Estates View Victorine Norman full notice