Publication Date 21 November 2012 Sydney Lee 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 Andrew Lane, High Lane, Stockport SK6 8HY. Company Director (Retired) Date of Claim Deadline 29 January 2013 Notice Type Deceased Estates View Sydney Lee full notice
Publication Date 21 November 2012 Marguerite Wilson 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 Kirkdale Care Centre, Old Cedars, 258 Kirkdale, Sydenham, London SE26 4NL. Secretary (Retired) Date of Claim Deadline 29 January 2013 Notice Type Deceased Estates View Marguerite Wilson full notice
Publication Date 21 November 2012 Eileen Thwaites 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 Clare House Nursing Home, Harefield Road, Uxbridge, Middlesex. Premises Officer (Retired) Date of Claim Deadline 29 January 2013 Notice Type Deceased Estates View Eileen Thwaites full notice
Publication Date 21 November 2012 Percy Richards 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 39 Hatherley Road, Withington, Manchester, Greater Manchester M20 4RU Date of Claim Deadline 29 January 2013 Notice Type Deceased Estates View Percy Richards full notice
Publication Date 21 November 2012 John Mountford 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 Sisters Way, Birkenhead, Wirral CH41 4FF Date of Claim Deadline 1 February 2013 Notice Type Deceased Estates View John Mountford full notice
Publication Date 21 November 2012 Frank Bartlett 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 Juniper House, Candleford Close, Brackley, Northamptonshire Date of Claim Deadline 1 February 2013 Notice Type Deceased Estates View Frank Bartlett full notice
Publication Date 21 November 2012 Christopher Browne 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 Caravan 23, Westhill Farm Caravan Park, Catherine Street, East Huntspill, Highbridge, Somerset TA9 3PX Date of Claim Deadline 22 January 2013 Notice Type Deceased Estates View Christopher Browne full notice
Publication Date 21 November 2012 Robert Berkoff 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 Oakleigh Park South, Whetstone, London N20 9JS Date of Claim Deadline 1 February 2013 Notice Type Deceased Estates View Robert Berkoff full notice
Publication Date 21 November 2012 Gertrude Beckett 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 18 Abbotts Crescent, Enfield, Middlesex EN2 8BJ Date of Claim Deadline 1 February 2013 Notice Type Deceased Estates View Gertrude Beckett full notice
Publication Date 21 November 2012 Muriel Jagger 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 11 Longfellow Drive, Cefn Glas, Bridgend CF31 4PR Date of Claim Deadline 1 February 2013 Notice Type Deceased Estates View Muriel Jagger full notice