Publication Date 8 April 2014 Annette Richardson 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 Derwent, Glebe Lane, Newton Bytoft, Market Rasen, Lincolnshire LN8 3NF Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Annette Richardson full notice
Publication Date 8 April 2014 Theresa O’Connor 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 Oaks, 904 Sidcup Road, New Eltham, London SE9 3PW Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Theresa O’Connor full notice
Publication Date 8 April 2014 Margaret Lugg 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 Caledonian Close, Weymouth, Dorset DT4 7QW Date of Claim Deadline 9 June 2014 Notice Type Deceased Estates View Margaret Lugg full notice
Publication Date 8 April 2014 David Blane 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 5 Oxlip Road, Witham, Essex CM8 2XY Date of Claim Deadline 9 June 2014 Notice Type Deceased Estates View David Blane full notice
Publication Date 8 April 2014 Anne Edwards 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 Surname:Edwards,First name:Anne,Middle name(s):Elisabeth,Alternative name(s):,Date of death:,Person Address Details:69 Sutherland Road, Hunters Village, Hunters Home, Knysna, Republic of South Africa,… Notice Type Deceased Estates View Anne Edwards full notice
Publication Date 8 April 2014 Sheila Sadler 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 Vine, Stanton, Broadway, Worcestershire WR12 7NE Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Sheila Sadler full notice
Publication Date 8 April 2014 William Nesmith 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 159 Bulkington Road, Bedworth, Warwickshire CV12 9ED Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View William Nesmith full notice
Publication Date 8 April 2014 Keith Luck 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 Marley House, Winfrith Newburgh, Dorchester, Dorset DT2 8JR. RAF Administrator (Retired) Date of Claim Deadline 3 July 2014 Notice Type Deceased Estates View Keith Luck full notice
Publication Date 8 April 2014 Carol Morgan 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 18 Aln Court, Ellington, Morpeth, Northumberland NE61 5LR Date of Claim Deadline 20 June 2014 Notice Type Deceased Estates View Carol Morgan full notice
Publication Date 8 April 2014 Leslie James Scott 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 148 Marsh Lane, Easthampnett, Chichester, West Sussex PO18 0JY Address also expressed as Oldbury Farm, Crocker Hill, Chichester, West Sussex PO18 0JY Date of Claim Deadline 11 June 2014 Notice Type Deceased Estates View Leslie James Scott full notice