Publication Date 23 April 2014 Dennis Stammers 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 24 Marechal Niel Avenue, Sidcup DA15 7PT Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Dennis Stammers full notice
Publication Date 23 April 2014 James Finnerty 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 41, Hawthorne Court, 20 Jenkins Street, Small Heath, Birmingham B10 1QH Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View James Finnerty full notice
Publication Date 23 April 2014 Douglas Spafford 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 85 High Street, Shirley, Solihull, West Midlands B90 1HR Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Douglas Spafford full notice
Publication Date 23 April 2014 Robert Tait 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 Tweedview Care Home, 8-10 Tweed Street, Berwick upon Tweed TD15 1NG Date of Claim Deadline 24 June 2014 Notice Type Deceased Estates View Robert Tait full notice
Publication Date 23 April 2014 Margaret Spooner 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 42 Mafeking Road, Southsea, Portsmouth, Hampshire PO4 9BE Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Margaret Spooner full notice
Publication Date 23 April 2014 Ronald Stedeford 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 Burcot Grange, 23 Greenhill, Burcot, Bromsgrove, Worcestershire B60 1BJ Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Ronald Stedeford full notice
Publication Date 23 April 2014 Clarence Symons 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 Charity Shop, Veryan, Truro, Cornwall TR2 5QQ Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Clarence Symons full notice
Publication Date 23 April 2014 Arabella O’Donnell 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 Hillside Nursing Home, Bicester Road, Aylesbury, Buckinghamshire HP19 8AB Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Arabella O’Donnell full notice
Publication Date 23 April 2014 Winifred Sherwood 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 Anville Court Nursing Home, 188 Goldthorn Hill, Penn, Wolverhampton. Hairdresser (retired) Date of Claim Deadline 26 June 2014 Notice Type Deceased Estates View Winifred Sherwood full notice
Publication Date 23 April 2014 Alfreda Howe 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 St Georges Court Care Home, Russell Street, Cambridge, Cambridgeshire CB2 1HT formerly of 11 Kidmans Close, Newton, Cambridge, Cambridgeshire CB22 7PJ. Housewife Date of Claim Deadline 1 July 2014 Notice Type Deceased Estates View Alfreda Howe full notice