Publication Date 13 September 2012 Hilda Croney 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 165 Stanley Park Road, Carshalton Beeches SM5 3JN Date of Claim Deadline 14 November 2012 Notice Type Deceased Estates View Hilda Croney full notice
Publication Date 13 September 2012 Allen Nadin 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 8a Church Street, Dukinfield, Cheshire SK16 4PJ Date of Claim Deadline 21 November 2012 Notice Type Deceased Estates View Allen Nadin full notice
Publication Date 13 September 2012 Shirley Exley 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 29-31 Station Road, Oakworth, Keighley, West Yorkshire BD22 0DU Date of Claim Deadline 14 November 2012 Notice Type Deceased Estates View Shirley Exley full notice
Publication Date 13 September 2012 Annie Beaumont 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 Norman Hudson Nursing Home, 1 Meltham Road, Lockwood, Huddersfield, formerly of 15 Pickering Court, Greenhouse Road, Fartown, Huddersfield HD2 2PZ Date of Claim Deadline 14 November 2012 Notice Type Deceased Estates View Annie Beaumont full notice
Publication Date 13 September 2012 Lillian Ellis 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 The Chimes, St Christophers Avenue, Penkhull, Stoke on Trent. Pottery Paintress (Retired) Date of Claim Deadline 16 November 2012 Notice Type Deceased Estates View Lillian Ellis full notice
Publication Date 13 September 2012 Irene Grieveson 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 35 Beechburn Park, Crook, County Durham. Clerical Officer – Water Board (Retired) Date of Claim Deadline 16 November 2012 Notice Type Deceased Estates View Irene Grieveson full notice
Publication Date 13 September 2012 Matthew Mallett 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 Benns Lane, Terrington St Clement, King’s Lynn, Norfolk PE34 4JW Date of Claim Deadline 14 November 2012 Notice Type Deceased Estates View Matthew Mallett full notice
Publication Date 13 September 2012 Mary Read 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 Avens Court Care Home, Broomfield Drive, Old Woking, Pyrford, Woking, Surrey GU22 8NS. Secretary (Retired) Date of Claim Deadline 14 November 2012 Notice Type Deceased Estates View Mary Read full notice
Publication Date 13 September 2012 Eira Simms 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 Carnalea Care Home, 20 Crawfordsburn Road, Bangor, County Down BT19 1BE Date of Claim Deadline 15 November 2012 Notice Type Deceased Estates View Eira Simms full notice
Publication Date 13 September 2012 Horace Bailey 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 Kingfisher House Nursing Home, St. Fabians Close, Newmarket, Suffolk CB8 0EJ. (Retired Stud Hand.) Date of Claim Deadline 14 November 2012 Notice Type Deceased Estates View Horace Bailey full notice