Publication Date 30 November 2012 Christopher Tinker 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 Firs, Old Lane, Peterstow, Ross-On-Wye, Herefordshire HR9 6LB. Account Manager Date of Claim Deadline 31 January 2013 Notice Type Deceased Estates View Christopher Tinker full notice
Publication Date 30 November 2012 Dilipchandra Majithia 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 52 Lake View, Edgware HA8 7RU Date of Claim Deadline 31 January 2013 Notice Type Deceased Estates View Dilipchandra Majithia full notice
Publication Date 30 November 2012 Joyce Vaughan 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 97 Wike Gate Road, Thorne, Doncaster DN8 5JH. Seamstress (Retired) Date of Claim Deadline 31 January 2013 Notice Type Deceased Estates View Joyce Vaughan full notice
Publication Date 30 November 2012 Jean Farmer 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 17 Juniper Court, Sussex Place, Slough, Berkshire, SL1 1NU. Widow Date of Claim Deadline 31 January 2013 Notice Type Deceased Estates View Jean Farmer full notice
Publication Date 30 November 2012 Muriel Blowers 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 Haworth Court Residential Home, Emmott Road, Hull HU6 7AB, formerly of 67 Stanbury Road, Haworth Park, Hull HU6 7BX Date of Claim Deadline 31 January 2013 Notice Type Deceased Estates View Muriel Blowers full notice
Publication Date 30 November 2012 Flora Ledger 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 1 Old Barn View, Bargate Wood, Goldalming, Surrey GU7 1YR Date of Claim Deadline 7 February 2013 Notice Type Deceased Estates View Flora Ledger full notice
Publication Date 30 November 2012 Geoffrey 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 98 Antrobus Road, Birmingham, B21 Date of Claim Deadline 7 February 2013 Notice Type Deceased Estates View Geoffrey Williams full notice
Publication Date 30 November 2012 Ronald Parkin 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 Charnwood Oaks Care Home, Cotton Mill Crescent, Sullington Road, Shepshed, Leicestershire LE12 9JG, previously of 37 Sanders Road, Quorn, Leicestershire LE12 8JN. Laboratory Manager (Retired) Date of Claim Deadline 31 January 2013 Notice Type Deceased Estates View Ronald Parkin full notice
Publication Date 30 November 2012 Timothy Brand 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 24 Allinson Court, Stonegate Street, King’s Lynn, Norfolk PE30 5EH Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Timothy Brand full notice
Publication Date 30 November 2012 Anne Sadler 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 Nant Glyn, Buckley CH7 2BX Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Anne Sadler full notice