Publication Date 4 November 2013 Ross Menham 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 237 Cambridge Road, Hitchin, Hertfordshire SG4 0JS. Company Sales Director (retired) Date of Claim Deadline 5 January 2014 Notice Type Deceased Estates View Ross Menham full notice
Publication Date 4 November 2013 David Warlow 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 24 Raglan Court, Middle Road, Park Gate, Southampton, Hampshire SO31 7FR. Registered Psychiatric Nurse (retired) Date of Claim Deadline 13 January 2014 Notice Type Deceased Estates View David Warlow full notice
Publication Date 4 November 2013 Raymond Apperley 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 Tamarin, Longridge, Sheepscombe, Stroud, Gloucestershire GL6 7QT. Director Date of Claim Deadline 5 January 2014 Notice Type Deceased Estates View Raymond Apperley full notice
Publication Date 4 November 2013 Derek Gilleard 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 33 Blackburn Road, Rishton, Lancashire. Husband of Mavis Gilleard Date of Claim Deadline 5 January 2014 Notice Type Deceased Estates View Derek Gilleard full notice
Publication Date 4 November 2013 Maureen Munn 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 95 Gardiner Street, Gillingham, Kent ME7 1DN. Book Binder (Retired) Date of Claim Deadline 5 January 2014 Notice Type Deceased Estates View Maureen Munn full notice
Publication Date 4 November 2013 Maureen Wells 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 72 Pine Tree Avenue, Humberstone, Leicester LE5 1AJ Date of Claim Deadline 5 January 2014 Notice Type Deceased Estates View Maureen Wells full notice
Publication Date 4 November 2013 Timothy Bowyer 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 11 The Mall, Faversham, Kent ME13 8JL. House Manager Date of Claim Deadline 5 January 2014 Notice Type Deceased Estates View Timothy Bowyer full notice
Publication Date 4 November 2013 Margaret Gill 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 Princess Christian Home, Stafford Lake, Bisley; previously of 17 Barricane St Johns, Woking, Surrey GU21 7RB; previously of 40 Elvington Road, Hightown, Liverpool L38 9AN Date of Claim Deadline 5 January 2014 Notice Type Deceased Estates View Margaret Gill full notice
Publication Date 4 November 2013 Ruth Hinds 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 Osborne Court, 28 Kingsend, Ruislip, Middlesex HA4 7DA Date of Claim Deadline 5 January 2014 Notice Type Deceased Estates View Ruth Hinds full notice
Publication Date 4 November 2013 Margaret Lowe 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 30 Glenfield Lane, Kirby Muxloe, Leicester LE9 2AH. Housewife Date of Claim Deadline 5 January 2014 Notice Type Deceased Estates View Margaret Lowe full notice