Publication Date 18 November 2013 Colin Hemmings 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 63 Westell Close, Baldock, Hertfordshire SG7 4QG. Company Director Date of Claim Deadline 31 January 2014 Notice Type Deceased Estates View Colin Hemmings full notice
Publication Date 18 November 2013 Anthony Hewett 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 Green Lane, West Molesey, Surrey KT8 2PN. Company Director Date of Claim Deadline 19 January 2014 Notice Type Deceased Estates View Anthony Hewett full notice
Publication Date 18 November 2013 Leonard Dignum 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 Eastbourne, Storekeeper (Retired) Date of Claim Deadline 24 January 2014 Notice Type Deceased Estates View Leonard Dignum full notice
Publication Date 18 November 2013 Eileen Roy 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 21 Holcombe Close, Whitwick, Leicestershire LE67 5BR. Social Worker (Retired) Date of Claim Deadline 19 January 2014 Notice Type Deceased Estates View Eileen Roy full notice
Publication Date 18 November 2013 Jacques Quittelier 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 53 New Barn Lane, Cheltenham, Gloucestershire GL52 3LB. Technical Officer, Fibres Industry (Retired) Date of Claim Deadline 19 January 2014 Notice Type Deceased Estates View Jacques Quittelier full notice
Publication Date 18 November 2013 Edna Hales 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 128 Alvis Walk, Smiths Wood, Solihull B36 9JH Date of Claim Deadline 19 January 2014 Notice Type Deceased Estates View Edna Hales full notice
Publication Date 18 November 2013 Hubert Artus 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 Coldicotts Close, Bretforton, Evesham, Worcestershire WR11 7HT. Director Date of Claim Deadline 19 January 2014 Notice Type Deceased Estates View Hubert Artus full notice
Publication Date 18 November 2013 Richard Buckley 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 32 Birchley Park Avenue, Oldbury, West Midlands B69 2JN Date of Claim Deadline 19 January 2014 Notice Type Deceased Estates View Richard Buckley full notice
Publication Date 18 November 2013 Vera Ruddle 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 Springfield Court Nursing Home, Springfield Road, Aughton, Ormskirk, Lancashire L39 6ST; previously of 10 Torentum Court, Lawsons Road, Thornton, Lancashire FY5 4BE. Shop Assistant (Retired) Date of Claim Deadline 19 January 2014 Notice Type Deceased Estates View Vera Ruddle full notice
Publication Date 18 November 2013 Ethel Naylor 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 Holme House, Oxford Road, Gomersal. Weaver (Retired) Date of Claim Deadline 19 January 2014 Notice Type Deceased Estates View Ethel Naylor full notice