Publication Date 10 January 2013 Helena Lewis 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 Penton Hall, Penton Hall Drive, Staines, Middlesex TW18 2HR Date of Claim Deadline 18 March 2013 Notice Type Deceased Estates View Helena Lewis full notice
Publication Date 10 January 2013 James Worthington 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 86 Brockfield House, Hobgate Road, Wolverhampton, West Midlands WV10 0PW Date of Claim Deadline 18 March 2013 Notice Type Deceased Estates View James Worthington full notice
Publication Date 10 January 2013 Margaret Alofs 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 Heathfield, Main Road, West Wittering, Chichester, West Sussex PO20 8QA. Housewife Date of Claim Deadline 18 March 2013 Notice Type Deceased Estates View Margaret Alofs full notice
Publication Date 10 January 2013 Arthur Millard 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 3 Felstead Avenue, Clayhall, Ilford IG5 0QJ. Electrical Engineer (retired) Date of Claim Deadline 18 March 2013 Notice Type Deceased Estates View Arthur Millard full notice
Publication Date 10 January 2013 Derek Parker 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 Garden Cottage, High Callerton, Newcastle Upon Tyne. Company Director (retired) Date of Claim Deadline 20 March 2013 Notice Type Deceased Estates View Derek Parker full notice
Publication Date 10 January 2013 Patricia Oakes 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 21 Dunstan Grove, Cleckheaton, West Yorkshire, BD19 3LE. Office Clerk (Retired) Date of Claim Deadline 12 March 2013 Notice Type Deceased Estates View Patricia Oakes full notice
Publication Date 10 January 2013 June Rosser 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 Bank House Nursing Home, Llangynidr Road, Beaufort, Ebbw Vale, Blaenau Gwent, NP23 5EY Date of Claim Deadline 20 March 2013 Notice Type Deceased Estates View June Rosser full notice
Publication Date 10 January 2013 Valerie Greenbury 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 3 Norrison Avenue, Beverley High Road, Hull, East Yorkshire HU6 7BS. Book Keeper Date of Claim Deadline 12 March 2013 Notice Type Deceased Estates View Valerie Greenbury full notice
Publication Date 10 January 2013 Margaret 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 Elstree Lawns, Barnet Lane, Elstree Date of Claim Deadline 1 April 2013 Notice Type Deceased Estates View Margaret Smith full notice
Publication Date 10 January 2013 Peter 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 Belmont, Small Lane, Mobberley, Cheshire, WA16 7NU Date of Claim Deadline 20 March 2013 Notice Type Deceased Estates View Peter Johnson full notice