Publication Date 1 May 2013 Noreen Thomas 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 Company Address 15 St Leonard’s View, Polesworth, Staffordshire B78 1JZ Notice Type Deceased Estates View Noreen Thomas full notice
Publication Date 1 May 2013 Dorothy Golding 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 Abbeyfield, St Georges House, Park Terrace, Westcliff-on-Sea, Essex SS0 7PH. Housewife Date of Claim Deadline 2 July 2013 Notice Type Deceased Estates View Dorothy Golding full notice
Publication Date 1 May 2013 Ellen Lawrence 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 Charnwood Gardens, Gateshead, Tyne and Wear NE9 5SB. Bottler, Brewery (Retired) Date of Claim Deadline 2 July 2013 Notice Type Deceased Estates View Ellen Lawrence full notice
Publication Date 1 May 2013 Una MacKenzie Needham 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 44 Fairthorne Rise, Old Basing, Basingstoke, Hampshire RG24 7EJ. Secondary School, Teacher of English (Retired) Date of Claim Deadline 2 July 2013 Notice Type Deceased Estates View Una MacKenzie Needham full notice
Publication Date 1 May 2013 Henry Webster 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 3, Beech Court, South Walks, Dorchester, Dorset DT1 1DX Date of Claim Deadline 10 July 2013 Notice Type Deceased Estates View Henry Webster full notice
Publication Date 1 May 2013 Joan 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 8 Belmont Close, Hucknall, Nottingham Date of Claim Deadline 2 July 2013 Notice Type Deceased Estates View Joan Wood full notice
Publication Date 30 April 2013 Mona McGuigan 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 41 Sarrington Road, Corby, Northamptonshire NN17 1JZ Date of Claim Deadline 12 July 2013 Notice Type Deceased Estates View Mona McGuigan full notice
Publication Date 30 April 2013 Joyce Wiffen 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 Dalyn, 25 St Marys Grove, Seasalter, Whitstable, Kent CT5 4AB Date of Claim Deadline 12 July 2013 Notice Type Deceased Estates View Joyce Wiffen full notice
Publication Date 30 April 2013 Eda Clegg 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 Gorsey Clough Nursing Home, Harwood Road, Tottington, Bury Date of Claim Deadline 12 July 2013 Notice Type Deceased Estates View Eda Clegg full notice
Publication Date 30 April 2013 June Wright 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 Lathkill Road, Chaddesden, Derby DE21 4JT Date of Claim Deadline 12 July 2013 Notice Type Deceased Estates View June Wright full notice