Publication Date 22 May 2014 Sarah Ellerton 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 Queens Road, Llandudno LL30 1AZ Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Sarah Ellerton full notice
Publication Date 22 May 2014 Jennifer Edwards 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 Robins Grove Cottage, The Green, Yateley, Hampshire, GU46 6QB. Sales Executive (Retired) Date of Claim Deadline 23 July 2014 Notice Type Deceased Estates View Jennifer Edwards full notice
Publication Date 22 May 2014 Lynne Dunne 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 Jarvis Close, Barnet, Hertfordshire EN5 2RH Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Lynne Dunne full notice
Publication Date 22 May 2014 Kelvin Driscoll 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 13 Marshalwick Lane, St Albans, Hertfordshire AL1 4UP Date of Claim Deadline 1 August 2014 Notice Type Deceased Estates View Kelvin Driscoll full notice
Publication Date 22 May 2014 Elna Divov 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 13 Waffle Ridge, Bryanston, Santon, Gauteng, South Africa previously of 65 Howards Lane, Putney, London SW15 6NY Date of Claim Deadline 23 July 2014 Notice Type Deceased Estates View Elna Divov full notice
Publication Date 22 May 2014 John Deacon 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 Parr Fold Avenue, Worsley, Manchester M28 7HD. Engineer (Local Government Officer) (retired) Date of Claim Deadline 30 July 2014 Notice Type Deceased Estates View John Deacon full notice
Publication Date 22 May 2014 Dennis Ditsell 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 Sandon Court, Goodmayes Lane, Ilford, Essex IG3 9PU. Chiropodist (retired) Date of Claim Deadline 30 July 2014 Notice Type Deceased Estates View Dennis Ditsell full notice
Publication Date 22 May 2014 Cecil Baldwin 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 Manor House Nursing Home, Church Road, Longhope, Gloucestershire GL17 0LL Date of Claim Deadline 23 July 2014 Notice Type Deceased Estates View Cecil Baldwin full notice
Publication Date 22 May 2014 Barbara Corbett 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 Anchor Court, Ford Street, Warrington Cheshire WA1 3RL. Receptionist Date of Claim Deadline 23 July 2014 Notice Type Deceased Estates View Barbara Corbett full notice
Publication Date 22 May 2014 Edna Cooper 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 Meads House Residential Care Home, 26 Denton Road, Eastbourne, East Sussex BN20 7ST Date of Claim Deadline 23 July 2014 Notice Type Deceased Estates View Edna Cooper full notice