Publication Date 7 April 2014 Allan Swinburne 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 4 Devon Road, North Watford, Hertfordshire WD2 4HN. Electrician Date of Claim Deadline 8 June 2014 Notice Type Deceased Estates View Allan Swinburne full notice
Publication Date 7 April 2014 Frederick McClelland 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 Crawfords Walk Nursing Home, Lightfoot Street, Hoole, Chester Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Frederick McClelland full notice
Publication Date 7 April 2014 Shirley Mayo 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 16 Waterways Gardens, Wordsley, Stourbridge, West Midlands DY8 5BD. Housewife Date of Claim Deadline 8 June 2014 Notice Type Deceased Estates View Shirley Mayo full notice
Publication Date 7 April 2014 Noreen McGill 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 26 Brownhill Road, Brown Edge, Stoke on Trent, Staffordshire ST6 8QY. Statistic Clerk (Retired) Date of Claim Deadline 8 June 2014 Notice Type Deceased Estates View Noreen McGill full notice
Publication Date 7 April 2014 Michael Sutton 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 16 Barton Drive, Yateley, Hampshire GU46 6DP Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Michael Sutton full notice
Publication Date 7 April 2014 Elizabeth Ward 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 Red Lodge, Braydon, Swindon, Wiltshire SN5 0AB Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Elizabeth Ward full notice
Publication Date 7 April 2014 Leslie Thompson 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 10 The Chase, Chatham, Kent ME4 6UP Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Leslie Thompson full notice
Publication Date 7 April 2014 George Moses 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 26 Fairfield Avenue, Sandbach, Cheshire Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View George Moses full notice
Publication Date 7 April 2014 Violet Middleton 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 Anne’s Nursing Home, 21 Wayside Road, Bournemouth BH6 3ES formerly of Little Manorings, 80 Oakwood Road, Maidstone, Kent ME16 8AL Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Violet Middleton full notice
Publication Date 7 April 2014 William Bazett 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 Stinchcombe Manor Care Centre, Stinchcombe, Gloucestershire (Previously Hobbs Orchard, Silver Street, Coaley, Gloucestershire) Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View William Bazett full notice