Publication Date 25 April 2014 Doris Styles 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 Marlborough Buildings, Bath BA1 2LX Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Doris Styles full notice
Publication Date 25 April 2014 John Stoakes 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 Hursley Road, Havant, Hampshire PO9 4RE Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View John Stoakes full notice
Publication Date 25 April 2014 Joan 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 Gernon Manor Residential Home, Dagnall Gardens, Haddon Road, Bakewell (formerly of Holly House, Peak Forest, near Buxton SK17 8EG) Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Joan Young full notice
Publication Date 25 April 2014 Peter Green 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 17c The Flats, Ordnance Street, Chatham, Kent ME4 6SJ. Engineering Draughtsman (retired) Date of Claim Deadline 26 June 2014 Notice Type Deceased Estates View Peter Green full notice
Publication Date 25 April 2014 Ingeburg Litobarski 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 Susannah Street, London E14 6LS. Seamstress Date of Claim Deadline 26 June 2014 Notice Type Deceased Estates View Ingeburg Litobarski full notice
Publication Date 25 April 2014 Winifred Meyer 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 123 Esmond Road, Chiswick, London W4 1JE Date of Claim Deadline 3 July 2014 Notice Type Deceased Estates View Winifred Meyer full notice
Publication Date 25 April 2014 Zoe Morris 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 2 Glovers Lane, Bexhill-on-Sea, East Sussex Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Zoe Morris full notice
Publication Date 25 April 2014 Elsbeth Hackenbroch 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 48 Ravenscroft Avenue, London NW11 8AU Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Elsbeth Hackenbroch full notice
Publication Date 25 April 2014 Maureen Light 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 Welford Court, 458 Welford Road, Leicester, formerly of 2 Bilsdale Road, Wigston Magna, Leicester LE18 3EW. Gas Board Clerical Assistant (Retired) Date of Claim Deadline 26 June 2014 Notice Type Deceased Estates View Maureen Light full notice
Publication Date 25 April 2014 Edna Roberts 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 41 Runcorn Avenue, Blackpool, Lancashire FY2 0PS Date of Claim Deadline 14 July 2014 Notice Type Deceased Estates View Edna Roberts full notice