Publication Date 29 April 2014 Enid 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 21 Homebank House, 1 Bidston Road, Prenton, Wirral CH43 2GB Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Enid Jackson full notice
Publication Date 29 April 2014 Henry Lawley 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 12 Ashley Park, Ashley Heath, Ringwood, Hampshire BH24 2HA. Accountant (Retired) Date of Claim Deadline 30 June 2014 Notice Type Deceased Estates View Henry Lawley full notice
Publication Date 29 April 2014 Shirley Watts-Liquorish 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 Treviglas Close, Newquay, Cornwall TR7 3JJ Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Shirley Watts-Liquorish full notice
Publication Date 29 April 2014 Dorothy Smith 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 11 Truro Walk, Haughton Green, Denton, Manchester M34 7JD Date of Claim Deadline 30 June 2014 Notice Type Deceased Estates View Dorothy Smith full notice
Publication Date 29 April 2014 Lola Costalas 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 Disa House, Handel Terrace, Southampton, Hampshire SO15 2FH Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Lola Costalas full notice
Publication Date 29 April 2014 Douglas Wood 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 Nursery Rise, Bedwas, Caerphilly CF83 8HD Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Douglas Wood full notice
Publication Date 29 April 2014 Dorina Young 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 Heathfield House Nursing Home, Bicester Road, Bletchington, Oxfordshire OX5 3DX previously of 22 Webbs Way, Kidlington, Oxfordshire OX5 2EW Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Dorina Young full notice
Publication Date 29 April 2014 Richard Prevett 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 C, 34 Upper Montagu Street, Marylebone, London W1H 1RP. Stockbroker (retired) Date of Claim Deadline 30 June 2014 Notice Type Deceased Estates View Richard Prevett full notice
Publication Date 29 April 2014 Alvina 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 Address of Deceased The Canadia, 41 Pearson Park, Hull HU5 2TG Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Alvina Edwards full notice
Publication Date 29 April 2014 Ruby O’Neil 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 Placentia, 31 Higher Brimley Road, Teignmouth, Devon TQ14 8JU. Seamstress (Retired) Date of Claim Deadline 1 July 2014 Notice Type Deceased Estates View Ruby O’Neil full notice