Publication Date 18 January 2013 Frank Stuttard 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 Ashbourne House, 230 Lees New Road, Oldham OL4 5PP, formerly of 35 Littlemoor Lane, Oldham OL4 2RT Date of Claim Deadline 19 March 2013 Notice Type Deceased Estates View Frank Stuttard full notice
Publication Date 18 January 2013 Frances Corey 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 Beech Haven Residential Care Home, 15-19 Gordon Road, Ealing, London W5 2AD Formerly of 80a Thornton Avenue, Chiswick, London W4 1QQ Date of Claim Deadline 26 March 2013 Notice Type Deceased Estates View Frances Corey full notice
Publication Date 18 January 2013 Joan Lowry 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 Grange Care Centre, 2 Adrienne Avenue, Southall, Middlesex UB1 2QW Date of Claim Deadline 26 March 2013 Notice Type Deceased Estates View Joan Lowry full notice
Publication Date 18 January 2013 Ronald Gardiner 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 Tithe Barn Drive, Maidenhead, Berkshire, SL6 2DG. Technical Consultant Date of Claim Deadline 25 March 2013 Notice Type Deceased Estates View Ronald Gardiner full notice
Publication Date 17 January 2013 Vera Barsted 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 49 Alfriston Avenue, North Harrow, Middlesex HA2 7DY. Insurance Clerk (retired) Date of Claim Deadline 25 March 2013 Notice Type Deceased Estates View Vera Barsted full notice
Publication Date 17 January 2013 Michael Hardy 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 Alexander Court, 320 Rainham Road, South Dagenham, Essex Date of Claim Deadline 25 March 2013 Notice Type Deceased Estates View Michael Hardy full notice
Publication Date 17 January 2013 Harry Kemp 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 Coast Drive, Lydd-on-Sea, Romney Marsh, Kent TN29 9NL Date of Claim Deadline 25 March 2013 Notice Type Deceased Estates View Harry Kemp full notice
Publication Date 17 January 2013 George Ogden 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 Coppleridge Drive, Crumpsall, Manchester M8 4PB. Joiner (retired) Date of Claim Deadline 25 March 2013 Notice Type Deceased Estates View George Ogden full notice
Publication Date 17 January 2013 Ruth Price 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 12 Broadmeade Court, Forde Park, Newton Abbot, Devon TQ12 1DN Date of Claim Deadline 25 March 2013 Notice Type Deceased Estates View Ruth Price full notice
Publication Date 17 January 2013 Maurice Cleps 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 Highfield Court, 75 Penfold Road, Worthing, West Sussex BN14 8PE Date of Claim Deadline 30 March 2013 Notice Type Deceased Estates View Maurice Cleps full notice