Publication Date 31 October 2013 Catherine Verreires 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 66 Franciscan Road, London SW17 8EQ Date of Claim Deadline 2 January 2014 Notice Type Deceased Estates View Catherine Verreires full notice
Publication Date 31 October 2013 Eugene Dowdall 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 112 Craven Gardens, Ilford, Essex IG6 1PN. Electrical Engineer (retired) Date of Claim Deadline 8 January 2014 Notice Type Deceased Estates View Eugene Dowdall full notice
Publication Date 31 October 2013 Mary Kearsley 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 Park Hall Resource Centre, 1 Park Hall Road, Regiate, Surrey RH2 9LH. University Fellow (retired) Date of Claim Deadline 8 January 2014 Notice Type Deceased Estates View Mary Kearsley full notice
Publication Date 31 October 2013 Pamela Sage 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 Blindwell Avenue, Newton Abbot, Devon TQ12 3BY. Housewife Date of Claim Deadline 8 January 2014 Notice Type Deceased Estates View Pamela Sage full notice
Publication Date 31 October 2013 Vidya Anand 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 96, Panoramic Towers Poplar, Hay Currie Street, Poplar, London, E14 6FA. Media Company Director (Retired) Date of Claim Deadline 2 January 2014 Notice Type Deceased Estates View Vidya Anand full notice
Publication Date 31 October 2013 David Provan 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 Chalfont St Giles, Buckinghamshire, HP8 4BN. Retired (Chartered Accountant) Date of Claim Deadline 3 January 2014 Notice Type Deceased Estates View David Provan full notice
Publication Date 31 October 2013 Keith Brett 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 119 Heath Street, Hampstead, London NW3 6SS. Marine Surveyor (retired) Date of Claim Deadline 8 January 2014 Notice Type Deceased Estates View Keith Brett full notice
Publication Date 31 October 2013 Edward Powell 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 166 Putney Bridge Road, Putney, London SW15 2NG. College Lecturer (retired) Date of Claim Deadline 8 January 2014 Notice Type Deceased Estates View Edward Powell full notice
Publication Date 31 October 2013 Irene Ley 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 Westfield, Loughton, Essex IG10 4EB. Retired Date of Claim Deadline 8 January 2014 Notice Type Deceased Estates View Irene Ley full notice
Publication Date 31 October 2013 Sidney Crosby 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 6 Scarborough House, 4 Cowleigh Road, Malvern, Worcestershire WR14 1QD. Landlord Date of Claim Deadline 9 January 2014 Notice Type Deceased Estates View Sidney Crosby full notice