Publication Date 21 December 2012 Cecilia Webb 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 Devonshire, 95-97 Carlisle Road, Eastbourne BN20 7TB Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Cecilia Webb full notice
Publication Date 21 December 2012 Stanley Rogers 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 44 Ty’r Y Sarn Road, Rumney, Cardiff CF3 3BD Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Stanley Rogers full notice
Publication Date 21 December 2012 John Richardson 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 Watermans, 53-57 Junction Road, Romford, Essex RM1 3QZ and also at Ravenscourt, Ravenscourt Grove, Hornchurch, Essex. Retail Importer/Exporter (Retired) Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View John Richardson full notice
Publication Date 21 December 2012 Pauline Pritchard 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 178 Grampian Way, Thorne, Doncaster DN8 5YW. Hairdresser Date of Claim Deadline 18 February 2013 Notice Type Deceased Estates View Pauline Pritchard full notice
Publication Date 21 December 2012 John Woodward 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 58 Hawthorne Road, Thorne, Doncaster DN8 4HE. Construction Forman (Retired) Date of Claim Deadline 18 February 2013 Notice Type Deceased Estates View John Woodward full notice
Publication Date 21 December 2012 Nancy Baldwin 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 25 Brighouse and Denholme Gate Road, Shelf, Halifax, West Yorkshire. HX3 7LL. School Cook (Retired) Date of Claim Deadline 20 March 2013 Notice Type Deceased Estates View Nancy Baldwin full notice
Publication Date 21 December 2012 Priscilla Barney 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 Springfields, Wintershill Durley Hampshire SO23 2AH. Housewife Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Priscilla Barney full notice
Publication Date 21 December 2012 Albert Beckett 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 Moorgate Croft Nursing Home, Nightingale Close, Moorgate, Rotherham S60 2AB, formerly of 20 Wood Lane, Wickersley, Rotherham S66 1JX Date of Claim Deadline 4 March 2013 Notice Type Deceased Estates View Albert Beckett full notice
Publication Date 21 December 2012 Edward Higgins 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 450 Groveley Lane, Cofton Hackett, Birmingham B45 8UQ. Managing Director (Retired) Date of Claim Deadline 4 March 2013 Notice Type Deceased Estates View Edward Higgins full notice
Publication Date 21 December 2012 Kenneth Outterside 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 68 Woodside Avenue, Throckley, Newcastle upon Tyne NE15 9BJ. Quantity Surveyor (Retired) Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Kenneth Outterside full notice