Publication Date 13 February 2013 Daphne 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 Bexhill on Sea, East Sussex. Widow/Secretary (Retired) Date of Claim Deadline 23 April 2013 Notice Type Deceased Estates View Daphne Roberts full notice
Publication Date 13 February 2013 Frederick Church 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 56 The Oval Blurton, Stoke on Trent ST3 4HG. Local Authority Cleansing Services Manager (Retired) Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Frederick Church full notice
Publication Date 13 February 2013 Paraskevou Joannou 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 23 Blighs Road, Cromer, Sydney, New South Wales 2099, Australia. Facilities Manager Date of Claim Deadline 14 April 2013 Notice Type Deceased Estates View Paraskevou Joannou full notice
Publication Date 13 February 2013 Betty Neal 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 Meeting Address 84 Mereside Way, Olton, Solihull, West Midlands B92 7AZ Meeting Date 13 February 2013 Notice Type Deceased Estates View Betty Neal full notice
Publication Date 13 February 2013 John Sillence 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 Top Floor Flat 89d Brondesbury Villas, London NW6 6AD. Solicitor’s Clerk (Retired) Date of Claim Deadline 29 April 2013 Notice Type Deceased Estates View John Sillence full notice
Publication Date 13 February 2013 Phyllis Steyne 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 Baytree Lodge, 93 Frognal, London NW3 6XX. Widow Date of Claim Deadline 30 April 2013 Notice Type Deceased Estates View Phyllis Steyne full notice
Publication Date 13 February 2013 Zefiryna Cieslak 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 Surname:Cieslak,First name:Zefiryna,Alternative name(s):,Date of death:,Person Address Details:The Polish Home, Penrhos, Pwllheli, Gwynedd LL53 7HN. Retired,Executor:Robyns Owen, Solicitors, 36 High S… Notice Type Deceased Estates View Zefiryna Cieslak full notice
Publication Date 13 February 2013 Florence Davis 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 19 Lakehead Court, Keswick, Cumbria CA12 5EU. Court Secretary (Retired) Date of Claim Deadline 14 April 2013 Notice Type Deceased Estates View Florence Davis full notice
Publication Date 13 February 2013 John Glass 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 322 Singlewell Road, Gravesend, Kent DA11 7RZ. General Practitioner (Retired) Date of Claim Deadline 29 April 2013 Notice Type Deceased Estates View John Glass full notice
Publication Date 13 February 2013 Margaret Mathias 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 Wyvern Lodge, 154 Milton Road, Weston super Mare, North Somerset BS23 2UZ, Previously of 5 Walsh Close, Woodside, Weston super Mare, North Somerset BS24 9XH. Retired Date of Claim Deadline 22 April 2013 Notice Type Deceased Estates View Margaret Mathias full notice