Publication Date 28 April 2014 David 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 9A Eastfield Road, Leamington Spa, Warwickshire CV32 4EX Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View David Morgan full notice
Publication Date 28 April 2014 Mary Day 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 Mullins Way, Castle Cary, Somerset BA7 7LU Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Mary Day full notice
Publication Date 28 April 2014 William Fletcher 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 Javen, Pump Lane, Main Street, Walesby, Nottinghamshire NG22 9NW Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View William Fletcher full notice
Publication Date 28 April 2014 Elizabeth Gray 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 Verulam House, Verulam Road, St Albans, Hertfordshire AL3 4DH formerly of 205 Chambersbury Lane, Hemel Hempstead, Hertfordshire HP3 8BQ Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Elizabeth Gray full notice
Publication Date 28 April 2014 Joseph Gormezano 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 98 Northumberland Road, Leamington Spa, Warwickshire CV32 6HG Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Joseph Gormezano full notice
Publication Date 28 April 2014 Irene Foster 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 109 Aarons Hill, Godalming, GU7 2LJ. Housewife Date of Claim Deadline 4 July 2014 Notice Type Deceased Estates View Irene Foster full notice
Publication Date 28 April 2014 Bessie Graham 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 Shirley Close, Otley, Leeds, West Yorkshire LS21 1HF Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Bessie Graham full notice
Publication Date 28 April 2014 Marie Fryett 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 22 High View Court, 29 Silverdale Road, Eastbourne, East Sussex BN20 7AQ Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Marie Fryett full notice
Publication Date 28 April 2014 Patricia Griffiths 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 Baytree Court Care Centre, High Street, Prestbury, Cheltenham GL52 3AU formerly of Flat 44 Withyholt Court, Moorend Road, Charlton Kings, Cheltenham GL53 9BQ Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Patricia Griffiths full notice
Publication Date 28 April 2014 Margaret Bowen 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 Inward Drive, Shevington, Wigan, Greater Manchester WN6 8HE Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Margaret Bowen full notice