Publication Date 25 April 2014 Robert McAlpine 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 Il Convento di Santa Maria di Constantinopoli, Via Convento, Strada Provinciale Di Castro, Marittima Di Diso 73030, Puglia, ITALY Date of Claim Deadline 3 July 2014 Notice Type Deceased Estates View Robert McAlpine full notice
Publication Date 25 April 2014 Donald Harding 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 Fairacre, Lyme Road, Axminster, Devon EX13 5BH Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Donald Harding full notice
Publication Date 25 April 2014 Anne Brigden 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 61 Whitedown Road, Tadley, Hampshire, RG26 4BZ Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Anne Brigden full notice
Publication Date 25 April 2014 John Jenkins 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 Glyn Dyfi, Caradog Road, Aberystwyth, Ceredigion SY23 1ES Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View John Jenkins full notice
Publication Date 25 April 2014 Patricia Hackney 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 Mary’s Cemetery Lodge, Old Charlton Road, Dover, Kent CT16 2QA Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Patricia Hackney full notice
Publication Date 25 April 2014 Moira Atterbury 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 Chineley Byre, Bardon Mill, Hexham, Northumberland NE47 7JD. Nurse (retired) Date of Claim Deadline 3 July 2014 Notice Type Deceased Estates View Moira Atterbury full notice
Publication Date 25 April 2014 Ida Denton 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 Larkhill Road, Abingdon, Oxfordshire OX14 1BN Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Ida Denton full notice
Publication Date 25 April 2014 Joan Horler 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 Gateway Terrace, Portishead, Bristol BS20 7EW Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Joan Horler full notice
Publication Date 25 April 2014 Michael Houle 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 93 Southfield Road, High Wycombe, Buckinghamshire HP13 5LB Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Michael Houle full notice
Publication Date 25 April 2014 Martha Crossan 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 Holmefield Court, 58 Devonshire Avenue, Leeds LS8 1AY formerly of 51 Sandringham Crescent, Leeds LS17 8DE. Catering Assistant (retired) Date of Claim Deadline 3 July 2014 Notice Type Deceased Estates View Martha Crossan full notice