Publication Date 12 February 2013 Florence Holmes 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 121 Breach Road, Langley, Heanor, Derbyshire DE75 7HQ Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Florence Holmes full notice
Publication Date 12 February 2013 John Rix 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 38 Peacock Lane, Holt, Norfolk NR25 6HA Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View John Rix full notice
Publication Date 12 February 2013 Dennis Brookes 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 10, Castillo Court, 16 Warstock Lane, Kings Heath, Birmingham B14 4AP Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Dennis Brookes full notice
Publication Date 12 February 2013 Susan Carr 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 87a Temple Road, Cricklewood, London NW2 6PN Date of Claim Deadline 15 April 2013 Notice Type Deceased Estates View Susan Carr full notice
Publication Date 12 February 2013 Roy Gregory 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 71 Yew Tree Road, New Ollerton, Newark, Nottinghamshire NG22 9UW Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Roy Gregory full notice
Publication Date 12 February 2013 Elsie Hancock 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 26 Woodcroft Avenue, Hull, East Yorkshire HU6 8LH Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Elsie Hancock full notice
Publication Date 12 February 2013 Rita Hooper 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 Godden Lodge Nursing Home, 57 Hart Road, Thundersley, Benfleet, Essex SS7 3GL Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Rita Hooper full notice
Publication Date 12 February 2013 Alexandrina Macpherson 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 Clovelly House Residential Home, 83-89 Torrington Park, London N12 8PN formerly of 14 Dulwich Village, London SE21 7AL Date of Claim Deadline 15 April 2013 Notice Type Deceased Estates View Alexandrina Macpherson full notice
Publication Date 12 February 2013 Jean Moore 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 4, Upton Court, Upton, Wirral CH49 6LS Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Jean Moore full notice
Publication Date 12 February 2013 Nellie Randall 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 Kingsclear Nursing Home, Park Road, Camberley, Surrey GU15 2LN Date of Claim Deadline 15 April 2013 Notice Type Deceased Estates View Nellie Randall full notice