Publication Date 4 February 2013 Ronald Valentine 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 22 Benson Road, Kings Heath, Birmingham, West Midlands B14 4PH Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Ronald Valentine full notice
Publication Date 4 February 2013 Elsie Wormald 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 84 Bennett Lane, Batley, West Yorkshire WF17 6DB Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Elsie Wormald full notice
Publication Date 4 February 2013 Stanley Wormald 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 84 Bennett Lane, Batley, West Yorkshire WF17 6DB Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Stanley Wormald full notice
Publication Date 4 February 2013 Leonard Minchington 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 Queen Elizabeth Hospital Road, Woolwich Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Leonard Minchington full notice
Publication Date 4 February 2013 Derek Wellman 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 18 Laurel Grange, 83 High Road, Byfleet, Surrey KT14 7QS Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Derek Wellman full notice
Publication Date 4 February 2013 Barbara Wood 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 Newington Court Nursing Home, Keycol Hill, Sittingbourne, Kent ME9 7LG formerly of Tenterden, Kent Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Barbara Wood full notice
Publication Date 4 February 2013 Herbert Allaway 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 82 Queen Elizabeth’s Drive, New Addington, Croydon, Surrey CR0 0HE Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Herbert Allaway full notice
Publication Date 4 February 2013 Stephen Allaway 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 Person Address 82 Queen Elizabeth’s Drive, New Addington, Croydon, Surrey CR0 0HE Notice Type Deceased Estates View Stephen Allaway full notice
Publication Date 4 February 2013 Janet 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 Beechwood Nursing Home, 52 Welham Road, Norton, North Yorkshire Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Janet Carr full notice
Publication Date 4 February 2013 Mary Goodman 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 8 Camside, Cambridge CB4 1PQ Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Mary Goodman full notice