Publication Date 1 February 2013 Michael 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 72 Farmhill Lane, Stroud, Gloucestershire GL5 4DA Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Michael Smith full notice
Publication Date 1 February 2013 Margaret Belson 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 41 York Mansions, Prince of Wales Drive, London SW11 4BP Date of Claim Deadline 9 April 2013 Notice Type Deceased Estates View Margaret Belson full notice
Publication Date 1 February 2013 Dinah Cartmel 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 Church View, Threlkeld, Keswick, Cumbria CA12 4SQ. Care Assistant (Retired) Date of Claim Deadline 2 April 2013 Notice Type Deceased Estates View Dinah Cartmel full notice
Publication Date 1 February 2013 Sybil Geering 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 Llys Owen, Bath House Road, Cardigan, Ceredigion Date of Claim Deadline 4 April 2013 Notice Type Deceased Estates View Sybil Geering full notice
Publication Date 1 February 2013 Alice Mutenyo 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 Flat 5, 76 Percy Road, Goodmayes, Ilford, Essex IG3 8UA. Retired Date of Claim Deadline 2 April 2013 Notice Type Deceased Estates View Alice Mutenyo full notice
Publication Date 1 February 2013 June Everitt 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 Millbridge Nursing Home, Lynn Road, Heacham, King’s Lynn, Norfolk PE31 7HY, formerly of 38 Collingwood Road, Hunstanton, Norfolk PE36 5DY Date of Claim Deadline 8 April 2013 Notice Type Deceased Estates View June Everitt full notice
Publication Date 1 February 2013 Alan Branch 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 64 Kingsgate House, Winchester Drive, Chelmsley Wood, Birmingham B37 5PX. Brewery Worker (Retired) Date of Claim Deadline 2 April 2013 Notice Type Deceased Estates View Alan Branch full notice
Publication Date 1 February 2013 Sylvia Tiller 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 Tetherdown, Vicarage Lane, Berden, Bishops Stortford, Hertfordshire CM23 1AJ. Accounts Clerk (Retired) Date of Claim Deadline 2 April 2013 Notice Type Deceased Estates View Sylvia Tiller full notice
Publication Date 1 February 2013 Ekow Anaman 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 40 Selborne Road, Wood Green, London N22 7TH. Secondary School Teacher (Retired) Date of Claim Deadline 2 April 2013 Notice Type Deceased Estates View Ekow Anaman full notice
Publication Date 1 February 2013 Joan Johnson 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 60 Clevedown, Barons Down Road, Lewes, East Sussex BN7 1EY Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Joan Johnson full notice