Publication Date 29 April 2014 Syed Shah 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 F-97 Block F, North Nazimabad, Karachi 33, Pakistan and 4 Redesdale Gardens, Isleworth, Middlesex TW7 5JB and 152A Wood Lane, Isleworth, Middlesex TW7 5EQ and 854 Great West Road, Isleworth, Middlesex TW7 5NG Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Syed Shah full notice
Publication Date 29 April 2014 Irena Pietrek 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 14 Chairmans Walk, Denham Garden Village, Uxbridge, Middlesex UB9 5PP. Seamstress (Retired) Date of Claim Deadline 30 June 2014 Notice Type Deceased Estates View Irena Pietrek full notice
Publication Date 29 April 2014 John Wilson 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 Derby Road Stores, Derby Road, Wirksworth, Matlock, Derbyshire DE4 4AQ Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View John Wilson full notice
Publication Date 29 April 2014 John Curry 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 18 Rydal Crescent, Winlaton, Blaydon, Tyne & Wear NE21 6QD Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View John Curry full notice
Publication Date 29 April 2014 Edith Walton 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 69 Helvellyn Avenue, Ramsgate, Kent CT11 9TS Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Edith Walton full notice
Publication Date 29 April 2014 Patricia Weston 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 Surname:Weston,First name:Patricia,Alternative name(s):,Date of death:,Person Address Details:65 Howley Grange Road, Halesowen, West Midlands B62 0HS,Executor/Personal Representative:Taylor Fawcett, 7… Notice Type Deceased Estates View Patricia Weston full notice
Publication Date 29 April 2014 Ethel Ovenden 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 Court Lodge, Carter Lane, Brookland, Romney Marsh, Kent TN29 9RJ Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Ethel Ovenden full notice
Publication Date 29 April 2014 Hilda McQuillan 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 4 Hayward Drive, Carterton, Oxfordshire OX18 3HX Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Hilda McQuillan full notice
Publication Date 29 April 2014 Robert Smales 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 4 Bewley Grove, Acklam, Middlesbrough TS5 7EW Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Robert Smales full notice
Publication Date 29 April 2014 Annie Dey 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 Lower Farm Nursing Home, 126 Grimston Road, South Wootton, King’s Lynn, Norfolk PE30 3PB previously of 69 Friars Street, King’s Lynn, Norfolk PE30 5AP Date of Claim Deadline 11 July 2014 Notice Type Deceased Estates View Annie Dey full notice