Publication Date 11 January 2013 Patricia Marshall 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 Delaval Terrace, Gosforth, Newcastle Upon Tyne NE3 4RT. Taxi Driver (retired) Date of Claim Deadline 11 April 2013 Notice Type Deceased Estates View Patricia Marshall full notice
Publication Date 11 January 2013 Jeanette French 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 Peel Street, Kensington, London W8 7PA. Personnel Director (retired) Date of Claim Deadline 19 March 2013 Notice Type Deceased Estates View Jeanette French full notice
Publication Date 11 January 2013 Ruth Donnithorne 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 The Princess Louise Nursing Home, Pangbourne Avenue, Kensington, London W10 6DH formerly of Flat Basement Rear, 86 Philbeach Gardens, London SW5 9EU Date of Claim Deadline 19 March 2013 Notice Type Deceased Estates View Ruth Donnithorne full notice
Publication Date 11 January 2013 Josephine Maxwell 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 343 North Road, Clayton, Manchester M11 4NY. Residential Social Worker (retired) Date of Claim Deadline 19 March 2013 Notice Type Deceased Estates View Josephine Maxwell full notice
Publication Date 11 January 2013 Yvonne Caldicott 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 9 Reddington Close, Sanderstead, Surrey CR2 0QZ. Company Director (retired) Date of Claim Deadline 19 March 2013 Notice Type Deceased Estates View Yvonne Caldicott full notice
Publication Date 11 January 2013 Bernard Hunter 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 Spencer Gardens, East Sheen, London SW14 7AH. Theatrical Agent (retired) Date of Claim Deadline 19 March 2013 Notice Type Deceased Estates View Bernard Hunter full notice
Publication Date 11 January 2013 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 STATUTORY NOTICE TO CREDITORS & OTHERS Surname of the deceased: SEARSON First/middle names of the deceased: JUNE Former address of the deceased (all recent addresses): 15 St Michaels Lane, Borrowdale,… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 11 January 2013 Lucy Sotheby 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 9 Sandalwood, Madrid Road, Guildford, Surrey GU2 7NZ. Artist (Retired) Date of Claim Deadline 19 March 2013 Notice Type Deceased Estates View Lucy Sotheby full notice
Publication Date 11 January 2013 Susan Francis 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 66 Southlands Close, Coulsdon, Surrey CR5 2HX. Social Service Worker (Retired) Date of Claim Deadline 19 March 2013 Notice Type Deceased Estates View Susan Francis full notice
Publication Date 11 January 2013 Reginald Shortis 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 Elm Park Road, South Norwood, London SE25 6UA. Electrial Engineer (Retired) Date of Claim Deadline 19 March 2013 Notice Type Deceased Estates View Reginald Shortis full notice