Publication Date 3 July 2014 Freda Jacobs 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 2A Lilac Avenue, Appleton Roebuck, York, North Yorkshire YO23 7DH and 2 Lilac Avenue, Appleton Roebuck, York, North Yorkshire YO23 7DH Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Freda Jacobs full notice
Publication Date 3 July 2014 William Warner 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 49 Low Greens, Berwick upon Tweed Date of Claim Deadline 4 September 2014 Notice Type Deceased Estates View William Warner full notice
Publication Date 3 July 2014 Keith 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 56 Hollybush Avenue, Newport Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Keith Williams full notice
Publication Date 3 July 2014 Violet Zoller 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 Saintbridge House, 189 Painswick Road, Gloucester GL4 4QQ formerly of 19 Sudbrook Way, Gloucester GL2 4AP Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Violet Zoller full notice
Publication Date 3 July 2014 Roger Mayne 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 18 The Green, Charlbury, Chipping Norton, Oxfordshire OX7 3QA formerly of Cross Hayes, Exeter Road, Moretonhampstead, Newton Abbot, Devon TQ13 8NW Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Roger Mayne full notice
Publication Date 3 July 2014 Muriel Norton 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 27 Barons Road, Shavington, Crewe, Cheshire CW2 5EW. Shop Assistant (Retired) Date of Claim Deadline 4 September 2014 Notice Type Deceased Estates View Muriel Norton full notice
Publication Date 3 July 2014 Graham Newman 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 Spinneys, Hook Park Road, Warsash SO31 9HA. Doctor Date of Claim Deadline 4 September 2014 Notice Type Deceased Estates View Graham Newman full notice
Publication Date 3 July 2014 Roger King 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 2a, 49 South Terrace, Littlehampton BN17 5LE also Studio 9, The Montague, 149 Montague Street, Worthing BN11 3BX Date of Claim Deadline 12 September 2014 Notice Type Deceased Estates View Roger King full notice
Publication Date 3 July 2014 Joyce Gaskin 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 53 St Gerrards Road, Solihull, West Midlands B91 1UB. Writer and Poet (Retired) Date of Claim Deadline 4 September 2014 Notice Type Deceased Estates View Joyce Gaskin full notice
Publication Date 3 July 2014 Valerie Hawkes 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 Court Lea, Camerton Hill, Camerton, Bath BA2 0PS. Housewife (retired) Date of Claim Deadline 11 September 2014 Notice Type Deceased Estates View Valerie Hawkes full notice