Publication Date 18 October 2012 Alan Ward 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 The Paddock, Biddenham, Bedford MK40 4RG. Telecomms Engineer (Retired) Date of Claim Deadline 27 December 2012 Notice Type Deceased Estates View Alan Ward full notice
Publication Date 18 October 2012 John Caulfield 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 46 Eagle Lane, Snaresbrook, London E11 1PF. Company Director Date of Claim Deadline 28 December 2012 Notice Type Deceased Estates View John Caulfield full notice
Publication Date 18 October 2012 Doris Botham 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 Westwolds Care Home, 4 Park Avenue, Burton Joyce, Nottingham NG14 5AF formerly of 46 Beaumaris Drive, Burton Pastures, Gedling, Nottingham NG4 2RA Date of Claim Deadline 28 December 2012 Notice Type Deceased Estates View Doris Botham full notice
Publication Date 18 October 2012 Audrey Kennedy 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 Sue Ryder Home, Hickleton Hall, Hickleton, Doncaster DN5 7BB formerly of 268 Rotherham Road, Maltby, Rotherham S66 8ND Date of Claim Deadline 28 December 2012 Notice Type Deceased Estates View Audrey Kennedy full notice
Publication Date 18 October 2012 Brian Cranmore 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 Yacht Spray 2, Highway Marine Boat Yard, Sandwich, Kent Date of Claim Deadline 20 December 2012 Notice Type Deceased Estates View Brian Cranmore full notice
Publication Date 18 October 2012 Rita Etchells 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 8 Woodmancote Vale, Woodmancote, Cheltenham, Gloucestershire GL52 9RJ Date of Claim Deadline 28 December 2012 Notice Type Deceased Estates View Rita Etchells full notice
Publication Date 18 October 2012 Roger Grimson 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 13 Gosford Way, Felixstowe, Suffolk IP11 9PB Date of Claim Deadline 28 December 2012 Notice Type Deceased Estates View Roger Grimson full notice
Publication Date 18 October 2012 John Lynch 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 Brown’s Field House, 25 Sherbourne Close, Cambridge Date of Claim Deadline 28 December 2012 Notice Type Deceased Estates View John Lynch full notice
Publication Date 18 October 2012 John Elford 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 Poole, Dorset Date of Claim Deadline 28 December 2012 Notice Type Deceased Estates View John Elford full notice
Publication Date 18 October 2012 Muriel Lockwood 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 Chapel Court, West Avenue, Filey, North Yorkshire YO14 9AB Date of Claim Deadline 28 December 2012 Notice Type Deceased Estates View Muriel Lockwood full notice