Publication Date 25 June 2014 Jack Samways 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 52 Mill Road, Caerphilly CF83 3FH. Factory Production Supervisor (Laboratory Glasswork) Retired Date of Claim Deadline 26 August 2014 Notice Type Deceased Estates View Jack Samways full notice
Publication Date 25 June 2014 Nancy Marshall 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 34 Glyndebourne Gardens, Corby, Northamptonshire NN18 0PZ Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Nancy Marshall full notice
Publication Date 25 June 2014 Karenina Roberts 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 7 Sandringham Court, Maida Vale, London W9 1UA and 21 Shoregate, Crail, Anstruther, Scotland KY10 3SU Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Karenina Roberts full notice
Publication Date 25 June 2014 Adrian 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 68 Penistone Road, Waterloo, Huddersfield HD5 9JE Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Adrian Norton full notice
Publication Date 25 June 2014 Mohammad Shafi 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 99 Bullingdon Road, Oxford OX4 1QN Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Mohammad Shafi full notice
Publication Date 25 June 2014 Alan Massie 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 7 The Laleham Residential Care Home, 117 – 121 Central Parade, Herne Bay, Kent CT6 5JN Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Alan Massie full notice
Publication Date 25 June 2014 Steven Roberts 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 7 Sandringham Court, Maida Vale, London W9 1UA and 21 Shoregate, Crail, Anstruther, Scotland KY10 3SU Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Steven Roberts full notice
Publication Date 25 June 2014 Nicola Richards 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 Little Wishford Farm Cottage, Stoford, Salisbury, Wiltshire SP2 0PT Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Nicola Richards full notice
Publication Date 25 June 2014 Rosemary Jenkins 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 Christina Park, Totnes, Devon TQ9 5UR Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Rosemary Jenkins full notice
Publication Date 25 June 2014 Hazel French 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 Bishops Walk, Chislehurst, Kent BR7 5PU. Hospital Pharmacist (retired) Date of Claim Deadline 3 September 2014 Notice Type Deceased Estates View Hazel French full notice