Publication Date 26 June 2014 Anthony James 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 74 Hopgarden Road, Hook, Hampshire RG27 9PU Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Anthony James full notice
Publication Date 26 June 2014 Alfred Lowe 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 206 Booth Lane, Middlewich, Cheshire CW10 0EE. HGV Driver (Retired) Date of Claim Deadline 29 August 2014 Notice Type Deceased Estates View Alfred Lowe full notice
Publication Date 26 June 2014 Sheila Jones 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 Colebrooke Road, Bexhill on Sea, East Sussex TN39 3PY Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Sheila Jones full notice
Publication Date 26 June 2014 Ronald Beyer 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 2 Storrington, Regent Square, London WC1H Date of Claim Deadline 27 August 2014 Notice Type Deceased Estates View Ronald Beyer full notice
Publication Date 26 June 2014 Peggy Ball 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 Meadows Nursing Home, 94 Loughborough Road, Thrinstone, Leicestershire LE67 8LR formerly of 11 Bonchurch Close, Whitwick, Leicestershire LE67 5BN Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Peggy Ball full notice
Publication Date 26 June 2014 Elizabeth Allen 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 9 Oak Street, West Mickley, Stocksfield, Northumberland. Housewife Date of Claim Deadline 27 August 2014 Notice Type Deceased Estates View Elizabeth Allen full notice
Publication Date 26 June 2014 Joan Allan 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 Barn, Church Street, Sutton Courtenay, Abingdon, Oxfordshire Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Joan Allan full notice
Publication Date 26 June 2014 Winifred Aldridge 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 57 Hatley Avenue, Barkingside, Ilford, Essex IG6 1EG. Civil Servant (retired) Date of Claim Deadline 4 September 2014 Notice Type Deceased Estates View Winifred Aldridge full notice
Publication Date 26 June 2014 Joan Ramsbottom 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 13 Pyenot Gardens, Cleckheaton, West Yorkshire BD19 5AU Date of Claim Deadline 5 September 2014 Notice Type Deceased Estates View Joan Ramsbottom full notice
Publication Date 26 June 2014 Jean Wright 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, Pendeen Close. Threemilestone, Truro, Cornwall TR3 6DX. Retired Date of Claim Deadline 27 August 2014 Notice Type Deceased Estates View Jean Wright full notice