Publication Date 7 May 2014 Muriel Wadsworth 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 Deacons Way, Hitchin, Hertfordshire SG5 2UF Date of Claim Deadline 18 July 2014 Notice Type Deceased Estates View Muriel Wadsworth full notice
Publication Date 7 May 2014 Marjorie Vine 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 28 Leicester Villas, Hove, East Sussex BN3 5SQ. Retired Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Marjorie Vine full notice
Publication Date 7 May 2014 Edgar Trevillion 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 Brentwood Care Centre, Larchwood Gardens, Brentwood, Essex CM15 9NG Date of Claim Deadline 18 July 2014 Notice Type Deceased Estates View Edgar Trevillion full notice
Publication Date 7 May 2014 John Thompson 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 Horncastle Road, Louth LN11 9LH and traded as Broadgate & Thompson, Chartered Surveyors from 1 Cornmarket, Louth LN11 9PY Date of Claim Deadline 18 July 2014 Notice Type Deceased Estates View John Thompson full notice
Publication Date 7 May 2014 Barbara Thain 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 Surehaven, Fort Road, Pembroke Dock, Pembrokeshire SA72 6SX Date of Claim Deadline 18 July 2014 Notice Type Deceased Estates View Barbara Thain full notice
Publication Date 7 May 2014 Janet Struthers 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 Second Avenue, Chelmsford, Essex CM1 4ET. Housewife Date of Claim Deadline 8 July 2014 Notice Type Deceased Estates View Janet Struthers full notice
Publication Date 7 May 2014 Mervyn Stott 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 Wells Nursing Home, Henton, Wells, Somerset Date of Claim Deadline 18 July 2014 Notice Type Deceased Estates View Mervyn Stott full notice
Publication Date 7 May 2014 Gillian Storey 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 34 Oakleigh Drive, Orton Longueville, Peterborough PE2 7BD Date of Claim Deadline 18 July 2014 Notice Type Deceased Estates View Gillian Storey full notice
Publication Date 7 May 2014 Winifred Sosna 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 Green Gables, The Callow, Hereford HR2 8BP Date of Claim Deadline 18 July 2014 Notice Type Deceased Estates View Winifred Sosna full notice
Publication Date 7 May 2014 Donald Smithen 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, Pineview Court, 3 The Ridgeway, Chingford E4 6TL. Welding Instructor (Retired) Date of Claim Deadline 8 July 2014 Notice Type Deceased Estates View Donald Smithen full notice