Publication Date 30 January 2013 Kathleen Hall 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 Aberford Hall Nursing Home, Oakwood Green, Leeds LS8 2QU. Comptometerist (Retired) Date of Claim Deadline 4 April 2013 Notice Type Deceased Estates View Kathleen Hall full notice
Publication Date 30 January 2013 Joan Casburn 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 17 Water Lane, Tiverton, Devon EX16 6RA Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Joan Casburn full notice
Publication Date 30 January 2013 Eric Chapman 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 19 Ronceval, Higher Erith Road, Torquay, Devon TQ1 2NH and Primley Court Nursing Home, 13 Primley Park, Paignton, Devon TQ3 3JP Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Eric Chapman full notice
Publication Date 30 January 2013 Peter Hart 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 Ridley Street, Kettering, Northamptonshire NN16 9DG Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Peter Hart full notice
Publication Date 30 January 2013 Helen Hurst 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 16 Park Road, Hanwell, London W7 1EN Date of Claim Deadline 2 April 2013 Notice Type Deceased Estates View Helen Hurst full notice
Publication Date 30 January 2013 Gloria Leake 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 Longueville Court Nursing Home, Village Green, Orton, Longueville, Peterborough, Cambridgeshire formerly of 22 Malam Gardens, Poplar, London E14 0TR Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Gloria Leake full notice
Publication Date 30 January 2013 Gordon Martin 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 6 Scattergate Green, Appleby-in-Westmorland, Cumbria CA16 6SP Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Gordon Martin full notice
Publication Date 30 January 2013 Mary Rawle 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 Longstone Wells, Heasley Mill, South Molton, Devon EX36 3LQ Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Mary Rawle full notice
Publication Date 30 January 2013 Marcus Ringrose 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 6 Cotton Row, Plantation Wharf, London SW11 3UG Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Marcus Ringrose full notice
Publication Date 30 January 2013 Mary Ringrose 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 6 Cotton Row, Plantation Wharf, London SW11 3UG Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Mary Ringrose full notice