Publication Date 22 April 2014 Derek Jeffery 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 Horsham Road, Bexleyheath, Kent DA6 7HU Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Derek Jeffery full notice
Publication Date 22 April 2014 James Jackson 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 40 South Street, Carlisle CA1 2EP. Retired Date of Claim Deadline 23 June 2014 Notice Type Deceased Estates View James Jackson full notice
Publication Date 22 April 2014 Olga Adair 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 The Moorings, Basingstoke RG21 4PW Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Olga Adair full notice
Publication Date 22 April 2014 Olive Markwell 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 19 St Hilda Road, Caister-on-Sea, Great Yarmouth, Norfolk NR30 5LH. Secretary Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Olive Markwell full notice
Publication Date 22 April 2014 Lesley Tubby 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 Sweet Briar Drive, Steeple View, Basildon, Essex SS15 4HA Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Lesley Tubby full notice
Publication Date 22 April 2014 Margaret Warr 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 Plum Tree Cottage, East Burnham Lane, Farnham Royal, Slough, Berkshire SL2 3TL Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Margaret Warr full notice
Publication Date 22 April 2014 Barbara Tooze 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 Richards Close, Exmouth, Devon EX8 4LQ Date of Claim Deadline 27 June 2014 Notice Type Deceased Estates View Barbara Tooze full notice
Publication Date 22 April 2014 Ronald Thomas 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 Cherry Leas Residential Home, 7 Third Avenue, Clacton on Sea, Essex CO15 5AP Date of Claim Deadline 23 June 2014 Notice Type Deceased Estates View Ronald Thomas full notice
Publication Date 22 April 2014 Kathleen Bayliff 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 Hendomen Drive, New Acre Wood, Montgomery, Powys SY15 6RB. Radium Custodian (Retired) Date of Claim Deadline 18 July 2014 Notice Type Deceased Estates View Kathleen Bayliff full notice
Publication Date 22 April 2014 Letitia Hartnell 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 48 Heol Ty’n-y-Fron, Penpareau, Aberystwyth, Ceredigion., Domestic Assistant (Retired) Date of Claim Deadline 23 June 2014 Notice Type Deceased Estates View Letitia Hartnell full notice