Publication Date 13 February 2013 John Marr 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 8, Library Place, 44 London Road, Alderley Edge, Cheshire SK9 7GP. Company Director Date of Claim Deadline 14 April 2013 Notice Type Deceased Estates View John Marr full notice
Publication Date 13 February 2013 Margaret Rees 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 49 Chester Road, Castle Bromwich, Birmingham B36 9DP Date of Claim Deadline 14 April 2013 Notice Type Deceased Estates View Margaret Rees full notice
Publication Date 13 February 2013 Frederick Roberts 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 86 Bath Road, Silverdale, Newcastle-under-Lyme, Stafffordshire ST5 6QW Date of Claim Deadline 14 April 2013 Notice Type Deceased Estates View Frederick Roberts full notice
Publication Date 12 February 2013 Russell Bay 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 Wellington Mews, Billericay, Essex CM12 0XQ. Information Technology Consultant Date of Claim Deadline 15 April 2013 Notice Type Deceased Estates View Russell Bay full notice
Publication Date 12 February 2013 Hetty Gray 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 42 The Avenue, Billericay, Essex, CM12 9HG. Housewife (Retired) Date of Claim Deadline 15 April 2013 Notice Type Deceased Estates View Hetty Gray full notice
Publication Date 12 February 2013 Charles Harris 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 Wood House, West Cloisters, Blackberry Lane, Lingfield, Surrey, RH7 6NJ. Clerk in Holy Orders (Retired) Date of Claim Deadline 15 April 2013 Notice Type Deceased Estates View Charles Harris full notice
Publication Date 12 February 2013 Peter Williams 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 81B Constantine Road, Hampstead, London NW3 2LP. Museum Attendant (Retired) Date of Claim Deadline 22 April 2013 Notice Type Deceased Estates View Peter Williams full notice
Publication Date 12 February 2013 Patrick Lynch 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 17 Bowmont House, Wagon Way Drive, Newcastle upon Tyne NE13 9BL. Post Office Inspector (Retired) Date of Claim Deadline 13 May 2013 Notice Type Deceased Estates View Patrick Lynch full notice
Publication Date 12 February 2013 Antony Somerville 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 Hallingbury Close, Little Hallingbury, Bishops Stortford, Hertfordshire CM22 7PL Date of Claim Deadline 15 April 2013 Notice Type Deceased Estates View Antony Somerville full notice
Publication Date 12 February 2013 Olive March 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 Douglas Court Residential Home, 1 Douglas Street, Normanton, Derby Date of Claim Deadline 15 April 2013 Notice Type Deceased Estates View Olive March full notice