Publication Date 27 June 2014 Trevor Prescott 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 Andereach Close, Knowle, Bristol BS14 9AZ Date of Claim Deadline 28 August 2014 Notice Type Deceased Estates View Trevor Prescott full notice
Publication Date 27 June 2014 Sylvia Anderson 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 Pendle Cottage, 55 The Street, Brundall, Norwich NR13 5JT Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Sylvia Anderson full notice
Publication Date 27 June 2014 Margaret Unsworth 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 Stoneswood Care Home, Stoneswood Road, Delph, Oldham OL3 5EB formerly of Ravenstones, Running Hill Lane, Dobcross, Oldham OL3 5JS Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Margaret Unsworth full notice
Publication Date 27 June 2014 Rosemary Tyson 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 31 Evelyn Drive, Scarborough, North Yorkshire Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Rosemary Tyson full notice
Publication Date 27 June 2014 Colin Hanney 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 3 Plas Derwen Way, Abergavenny, Monmouthshire NP7 9SJ Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Colin Hanney full notice
Publication Date 27 June 2014 Sean Doherty 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 Redhill Road, Hitchin, Hertfordshire SG5 2NQ Date of Claim Deadline 2 September 2014 Notice Type Deceased Estates View Sean Doherty full notice
Publication Date 27 June 2014 Pauline Farrar 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 72 Rosehill Road, Burnley BB11 2QX Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Pauline Farrar full notice
Publication Date 27 June 2014 Colin 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 Flat 31, Friary Close, Nottingham NG7 2NQ Date of Claim Deadline 28 August 2014 Notice Type Deceased Estates View Colin Smith full notice
Publication Date 27 June 2014 Alan Simpson 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 Mayburgh Avenue, Penrith, Cumbia CA11 8NZ Date of Claim Deadline 28 August 2014 Notice Type Deceased Estates View Alan Simpson full notice
Publication Date 27 June 2014 Christopher Morrow 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 472 Kings Road, Bradford BD2 1NB Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Christopher Morrow full notice