Publication Date 28 January 2013 Christine King 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 Shellbeach Road, Canvey Island, Essex SS8 7NU Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Christine King full notice
Publication Date 28 January 2013 Dorothy Williams 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 Boxeater House, Trevilla, Feock, Truro, Cornwall TR3 6QW Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Dorothy Williams full notice
Publication Date 28 January 2013 Kathleen Gadie 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 Loren Lodge, 148-154 Albert Avenue, Hull HU3 6QA Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Kathleen Gadie full notice
Publication Date 28 January 2013 Rita Axon 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 Gloucester House Care Home, Lansdowne Road, Sevenoaks, Kent TN13 3XU previously of Cobwebs, 5 Greystones Close, Kemsing, Sevenoaks, Kent TN15 6QP Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Rita Axon full notice
Publication Date 28 January 2013 Frederick Dean 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 110 Estoril Road South, Darlington DL1 4SN Date of Claim Deadline 2 April 2013 Notice Type Deceased Estates View Frederick Dean full notice
Publication Date 28 January 2013 Derek 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 5 Leek Street, Wem, Shropshire SY4 5EP Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Derek Roberts full notice
Publication Date 28 January 2013 Elizabeth Evans 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 55 Boxworth Road, Elsworth, Cambridge CB3 8JQ Date of Claim Deadline 2 April 2013 Notice Type Deceased Estates View Elizabeth Evans full notice
Publication Date 28 January 2013 Florence Wakerly 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:Wakerly,First name:Florence,Middle name(s):Clara,Alternative name(s):,Date of death:,Person Address Details:20 Silverdale, Coldwaltham, Pulborough, West Sussex RH20 1LJ and Rotherlea Care Home… Notice Type Deceased Estates View Florence Wakerly full notice
Publication Date 28 January 2013 Corinne Weisberg 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 Hawkstone Avenue, Whitefield, Manchester M45 7PG Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Corinne Weisberg full notice
Publication Date 28 January 2013 Audrey Loveday 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 End House, 11 Berkeley Road, Cirencester, Gloucestershire GL7 1TY Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Audrey Loveday full notice