Publication Date 12 February 2013 Anthony Midgen 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 27 Pembroke Gardens Close, London W8 6HR. Solicitor Date of Claim Deadline 17 April 2013 Notice Type Deceased Estates View Anthony Midgen full notice
Publication Date 12 February 2013 Clifford Curnow 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 9 Chichester Close, Burnham on Sea, Somerset TA8 2AR, Previously of 26 Adscombe Avenue, Bridgwater, Somerset TA6 4NH Date of Claim Deadline 22 April 2013 Notice Type Deceased Estates View Clifford Curnow full notice
Publication Date 12 February 2013 Joginder Khurana 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 20 Egerton Road, Wembley, Middlesex HA0 4ES Date of Claim Deadline 13 April 2013 Notice Type Deceased Estates View Joginder Khurana full notice
Publication Date 12 February 2013 George Ludford 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 10 Woodside, Prudhoe, Northumberland NE42 5PH. Quantity Surveyor (Retired) Date of Claim Deadline 13 April 2013 Notice Type Deceased Estates View George Ludford full notice
Publication Date 12 February 2013 Gordon Maidment 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 404a The Spa, Melksham, Wiltshire SN12 6QL and formerly Haredene, Lower Chicksgrove, Tisbury, Wiltshire SP3 6NB. Farmer (Retired) Date of Claim Deadline 30 April 2013 Notice Type Deceased Estates View Gordon Maidment full notice
Publication Date 12 February 2013 Alan O’Hara 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 4 Dean Close, Hillingdon UB10 9LB. Company Director Date of Claim Deadline 13 April 2013 Notice Type Deceased Estates View Alan O’Hara full notice
Publication Date 12 February 2013 Linda Scoble 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 21 Cranmore View, Frome BA11 4DT Notice Type Deceased Estates View Linda Scoble full notice
Publication Date 11 February 2013 Leonard Knight 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 285 Little Wakering Road, Little Wakering, Essex SS3 0LB. Motor Mechanic (Retired) Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Leonard Knight full notice
Publication Date 11 February 2013 Dorothy Hammond 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 Cilderi Tanybwlch, Blaenau Ffestiniog, Gwynedd LL41 3YU Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Dorothy Hammond full notice
Publication Date 11 February 2013 Marjorie Macdonald 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 28 Chestnut Way, Honiton, Devon EX14 2XE. Widow Date of Claim Deadline 30 April 2013 Notice Type Deceased Estates View Marjorie Macdonald full notice