Publication Date 29 November 2012 Reginald Neale 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 Fishponds Road, Kenilworth, Warwickshire CV8 1EZ Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Reginald Neale full notice
Publication Date 29 November 2012 Bernice Smith 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 Barrington Street, Aberfan, Merthyr Tydfil, Mid Glamorgan CF48 4QX Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Bernice Smith full notice
Publication Date 29 November 2012 Eric Stuart 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 23 Cornfields House, Barley Hill Close, Eston, Middlesbrough TS6 0TJ Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Eric Stuart full notice
Publication Date 29 November 2012 Colleen Beament 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 66 Spital Road, Maldon, Essex CM9 6ED Date of Claim Deadline 31 January 2013 Notice Type Deceased Estates View Colleen Beament full notice
Publication Date 29 November 2012 Leslie Langman 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 Chelfham House Residential Care Home, Chelfham, Barnstaple, Devon EX31 4RP. Sheet metal worker Date of Claim Deadline 30 January 2013 Notice Type Deceased Estates View Leslie Langman full notice
Publication Date 29 November 2012 Leigh Warren 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 74 Brooklands Pk, Blackheath, London SE3 9AJ. Antique Dealer (Retired) Date of Claim Deadline 30 January 2013 Notice Type Deceased Estates View Leigh Warren full notice
Publication Date 29 November 2012 Terry Adams 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 Forster Road, Guildford, Surrey, GU2 9AE. Managing Director Date of Claim Deadline 30 January 2013 Notice Type Deceased Estates View Terry Adams full notice
Publication Date 29 November 2012 Peter Arthur 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 Parkwood Close, Tunbridge Wells, Kent TN2 3SX. Teacher (Retired) Date of Claim Deadline 30 January 2013 Notice Type Deceased Estates View Peter Arthur full notice
Publication Date 29 November 2012 Jean Fletcher-Moat 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 66 Salterton Road Exmouth, Devon, EX8 2NF. Artist (Retired) Date of Claim Deadline 30 January 2013 Notice Type Deceased Estates View Jean Fletcher-Moat full notice
Publication Date 29 November 2012 Stephen Kinson 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 80 Little Hallam Lane, Ilkeston, Derbyshire, DE7 4AE. Caretaker Date of Claim Deadline 30 January 2013 Notice Type Deceased Estates View Stephen Kinson full notice