Publication Date 23 November 2012 Sylvia Kearney 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 Seymour House Residential Home, 13/17 Rectory Road, Rickmansworth, Hertfordshire WD3 1FH previously of 16 Shaftesbury Court, Malvern Way, Croxley Green, Hertfordshire WD3 3TP. Registrar (retired) Date of Claim Deadline 31 January 2013 Notice Type Deceased Estates View Sylvia Kearney full notice
Publication Date 23 November 2012 Peter Addy 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 361 Leymoor Road, Golcar, Huddersfield HD7 4QQ Date of Claim Deadline 24 January 2013 Notice Type Deceased Estates View Peter Addy full notice
Publication Date 23 November 2012 Ernest Bradley 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 Cranswick Road, London SE16 3BJ Date of Claim Deadline 24 January 2013 Notice Type Deceased Estates View Ernest Bradley full notice
Publication Date 23 November 2012 David Chahul 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 Married/Ward Nurse Manager Date of Claim Deadline 24 January 2013 Notice Type Deceased Estates View David Chahul full notice
Publication Date 23 November 2012 Sheila Cook 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 27 Waterside, Evesham, Worcestershire WR11 1BU. Housewife Date of Claim Deadline 30 January 2013 Notice Type Deceased Estates View Sheila Cook full notice
Publication Date 23 November 2012 Martin Kenzie 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 Mead House, Fowlmere Road, Shepreth, Royston, Hertfordshire SG8 6QL. Cinematographer Date of Claim Deadline 24 January 2013 Notice Type Deceased Estates View Martin Kenzie full notice
Publication Date 23 November 2012 Raoul Moxley 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 76 Elmbourne Road, London SW17 8JJ. Travel Agent (Retired) Date of Claim Deadline 24 January 2013 Notice Type Deceased Estates View Raoul Moxley full notice
Publication Date 23 November 2012 Edith Mullins 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 2 Glyn Place, East Melbury, Shaftesbury, Dorset SP7 0DP Date of Claim Deadline 24 January 2013 Notice Type Deceased Estates View Edith Mullins full notice
Publication Date 23 November 2012 Gillian Skipwith 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 Kensington Nursing Home, 40-46 Ladbroke Road, Kensington, London W11 3PH. Designer (Retired) Date of Claim Deadline 24 January 2013 Notice Type Deceased Estates View Gillian Skipwith full notice
Publication Date 23 November 2012 Deceased Estates 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 In the Estate of SARAH TERESA MCINTAGGART otherwise known as Theresa McIntaggart deceased, late of 89 Bay Road, Carnlough, Ballymena, County Antrim BT44 0HP Ob. 5 April 2012. NOTICE IS HEREBY GIVEN pu… Notice Type Deceased Estates View Deceased Estates full notice