Publication Date 4 October 2013 John Cowley 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 6 Hewley Avenue, York YO10 3TG Date of Claim Deadline 13 December 2013 Notice Type Deceased Estates View John Cowley full notice
Publication Date 4 October 2013 Jenkin Thomas 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 Trecregin Ganol, Llangrannog, Llandysul, Ceredigion SA44 6AQ (and more recently of 9 William Street, Cardigan, Ceredigion SA43 1EL) Date of Claim Deadline 15 December 2013 Notice Type Deceased Estates View Jenkin Thomas full notice
Publication Date 4 October 2013 Joyce Baldock 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 19 Howard Drive, Allington, Maidstone, Kent ME16 0QG Date of Claim Deadline 5 December 2013 Notice Type Deceased Estates View Joyce Baldock full notice
Publication Date 4 October 2013 James Johnstone 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 15 Grange Avenue, Mansfield, Nottinghamshire NG18 5EY Date of Claim Deadline 13 December 2013 Notice Type Deceased Estates View James Johnstone full notice
Publication Date 4 October 2013 Shirley Michael 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 37 Hammond Court, Mablethorpe, Lincolnshire LN12 2EL formerly of PO Box 29 Octavia House, Park Avenue, Louth, Lincolnshire LN11 8BP formerly of 13 Woodlands Avenue, Spilsby, Lincolnshire PE23 5EP Date of Claim Deadline 13 December 2013 Notice Type Deceased Estates View Shirley Michael full notice
Publication Date 4 October 2013 Michael Mitchell 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 1 Eversleigh, Esplanade, Minehead, Somerset TA24 5QS Date of Claim Deadline 13 December 2013 Notice Type Deceased Estates View Michael Mitchell full notice
Publication Date 4 October 2013 Richard Redfern 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 Drayton Street, Swadlincote, Derbyshire Date of Claim Deadline 13 December 2013 Notice Type Deceased Estates View Richard Redfern full notice
Publication Date 4 October 2013 Brian 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 65 Studfield Road, Sheffield Date of Claim Deadline 13 December 2013 Notice Type Deceased Estates View Brian Smith full notice
Publication Date 4 October 2013 Sylvia Williams 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 Mowbars Hayes, Dalwood, Axminster, Devon EX13 7DN Date of Claim Deadline 5 December 2013 Notice Type Deceased Estates View Sylvia Williams full notice
Publication Date 4 October 2013 Marlene Blakey 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 31 Brampton Gardens, Throckley, Newcastle upon Tyne NE15 9HH Date of Claim Deadline 13 December 2013 Notice Type Deceased Estates View Marlene Blakey full notice