Publication Date 29 November 2012 Barbara Croxon 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 34 Lakeland Close, Chigwell, Essex. Secretary (retired) Date of Claim Deadline 7 February 2013 Notice Type Deceased Estates View Barbara Croxon full notice
Publication Date 29 November 2012 Ivor Davies 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 Rosemary Park Nursing Home, Marley Lane, Kingsley Green, Haslemere, Surrey GU27 3PX. Lecturer (retired) Date of Claim Deadline 7 February 2013 Notice Type Deceased Estates View Ivor Davies full notice
Publication Date 29 November 2012 Anne Murray 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 32 Worsley Road North, Walkden, Manchester M28 3GW. Civil Servant Date of Claim Deadline 7 February 2013 Notice Type Deceased Estates View Anne Murray full notice
Publication Date 29 November 2012 Joyce Beesley 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 Meeting Address 29 Ashgate, Abingdon, Oxfordshire OX14 5NF formerly of 8 Kiln Close, Sandford-on-Thames, Oxford OX4 4YT Meeting Date 29 November 2012 Notice Type Deceased Estates View Joyce Beesley full notice
Publication Date 29 November 2012 Barrie Leighton 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 15 Cookridge Lane, Cookridge, Leeds LS16 7LQ Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Barrie Leighton full notice
Publication Date 29 November 2012 Glyndwr Jones 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 6 Glynsifi, Elliots Town, New Tredegar, Gwent NP24 6DE (formerly of 31 Duffryn Terrace, Elliots Town, New Tredegar, Gwent NP24 6DQ) Date of Claim Deadline 30 January 2013 Notice Type Deceased Estates View Glyndwr Jones full notice
Publication Date 29 November 2012 Una Matthews 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 Lourdes Community, 225 Canterbury Road, Westgate-on-Sea, Kent CT8 8LX Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Una Matthews full notice
Publication Date 29 November 2012 Mary Cogdell 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 Smithy Lane, Cronton, Widnes, Cheshire WA8 5BS also of Craven Cottage, Mill Lane, Foston-on-the-Wolds, Driffield, North Humberside YO25 8BP Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Mary Cogdell full notice
Publication Date 29 November 2012 Margaret Timms 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 25 Ross Court, Curie Close, Rugby, Warwickshire CV21 3PF Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Margaret Timms full notice
Publication Date 29 November 2012 Mary Martin 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 73B Bexhill Road, Town End Farm, Sunderland, Tyne and Wear SR5 4QH Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Mary Martin full notice