Publication Date 23 September 2014 Judy Bartlett 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 4 Ashleigh Park, Gore Lane, Barwick, Ware, Hertfordshire SG11 1BH Date of Claim Deadline 5 December 2014 Notice Type Deceased Estates View Judy Bartlett full notice
Publication Date 23 September 2014 Olive Barnett 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 126 Straight Bit, Flackwell Heath, High Wycombe, Buckinghamshire Date of Claim Deadline 5 December 2014 Notice Type Deceased Estates View Olive Barnett full notice
Publication Date 23 September 2014 Rosemary Adams 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 Hyde, Walditch, Bridport DT6 4LB Date of Claim Deadline 5 December 2014 Notice Type Deceased Estates View Rosemary Adams full notice
Publication Date 22 September 2014 Edith 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 23 Hillview Road, Denton, Manchester M34 2FQ Date of Claim Deadline 24 November 2014 Notice Type Deceased Estates View Edith Turner full notice
Publication Date 22 September 2014 Rose Williams 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 6 Tyn Lon, Llandwrog, Caernarfon in the County of Gwynedd Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View Rose Williams full notice
Publication Date 22 September 2014 Donald Wilson 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 70 Short Street, Sutton in Ashfield, Nottinghamshire NG17 4GD Date of Claim Deadline 5 December 2014 Notice Type Deceased Estates View Donald Wilson full notice
Publication Date 22 September 2014 Lily Westhead 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 15 Charlotte Court, Chester CH1 3LP Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View Lily Westhead full notice
Publication Date 22 September 2014 John Wheatley 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 50 Sunningdale Drive, Kirk Hallam, Ilkeston, Derbyshire DE7 4JJ Date of Claim Deadline 28 November 2014 Notice Type Deceased Estates View John Wheatley full notice
Publication Date 22 September 2014 John Weir 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 24 Durham Road, Sunderland SR3 3NQ Date of Claim Deadline 5 December 2014 Notice Type Deceased Estates View John Weir full notice
Publication Date 22 September 2014 William White 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 Block A13 Niger Towers, 55 Glover Road, Ikoyi, Nigeria. Company Director Date of Claim Deadline 23 November 2014 Notice Type Deceased Estates View William White full notice