Publication Date 8 October 2014 Kathleen Brockway 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 55 Netherhampton Road, Salisbury, Wiltshire SP2 8HD Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Kathleen Brockway full notice
Publication Date 8 October 2014 Betty Matthews 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 Mill Lane, Toft, Cambridge CB23 2RW Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Betty Matthews full notice
Publication Date 8 October 2014 Desmond Digweed 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 65 Duke Street, Bexhill-on-Sea, East Sussex TN39 4JG Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Desmond Digweed full notice
Publication Date 8 October 2014 Edna Martin 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 The Hill, Birch Road, Ambleside, Cumbria Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Edna Martin full notice
Publication Date 8 October 2014 Mary Gillard 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 Perrow Cottage, Crickham, Wedmore, Somerset BS28 4JP Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Mary Gillard full notice
Publication Date 8 October 2014 Susan Mogford 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 Penybryn Villas, Penydarren, Merthyr Tydfil CF47 9YD Date of Claim Deadline 9 December 2014 Notice Type Deceased Estates View Susan Mogford full notice
Publication Date 8 October 2014 Thelma Longhurst 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 Pentlands Nursing Home, 42 Mill Road, Worthing, West Sussex BN11 5DU Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Thelma Longhurst full notice
Publication Date 8 October 2014 Doreen Bridgewater 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 1 Clytha Crescent, Old Blaina Road, Abertillery, Blaenau Gwent NP13 2ED Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Doreen Bridgewater full notice
Publication Date 8 October 2014 Jean Godziemba-Gorzkowski 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 Rowan House, The Mains, Giggleswick, Settle, North Yorkshire BD24 0AX Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Jean Godziemba-Gorzkowski full notice
Publication Date 8 October 2014 Millicent Gilford 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 Alandale, Swan Bank, Madeley Heath, Crewe, Cheshire CW3 9LE Date of Claim Deadline 19 December 2014 Notice Type Deceased Estates View Millicent Gilford full notice