Publication Date 20 September 2012 Dorothy Watt 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 18 Oak Tree Court, 15 Pembroke Way, Birmingham, West Midlands B28 9EX. Scheme Manager Date of Claim Deadline 21 November 2012 Notice Type Deceased Estates View Dorothy Watt full notice
Publication Date 20 September 2012 Frank Kouba 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 Oldaker Road, Newick, Lewes, East Sussex, BN8 4LW Date of Claim Deadline 21 November 2012 Notice Type Deceased Estates View Frank Kouba full notice
Publication Date 19 September 2012 Kitty Masters 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 Newlands Care Home, 122 Heaton Moor Road, Heaton Moor, Stockport, Cheshire SK4 4JY (formerly of 2A East Downs Road, Cheadle Hulme, Cheadle, Cheshire SK8 5ES) Date of Claim Deadline 27 November 2012 Notice Type Deceased Estates View Kitty Masters full notice
Publication Date 19 September 2012 Peter Stuart 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 29 Brassington Road, Heaton Mersey, Stockport SK4 3PN Date of Claim Deadline 27 November 2012 Notice Type Deceased Estates View Peter Stuart full notice
Publication Date 19 September 2012 Walter Stones 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 26 Starmead Drive, Wokingham, Berkshire RG20 2HX Date of Claim Deadline 27 November 2012 Notice Type Deceased Estates View Walter Stones full notice
Publication Date 19 September 2012 Pamela Harding 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 Leyton Avenue, Gillingham, Kent, ME7 3DA. Housewife Date of Claim Deadline 27 November 2012 Notice Type Deceased Estates View Pamela Harding full notice
Publication Date 19 September 2012 John Lloyd 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 Hurstville, Waunfawr Park Road, Crosskeys, Newport, Gwent NP1 7PH. Lecturer Date of Claim Deadline 27 November 2012 Notice Type Deceased Estates View John Lloyd full notice
Publication Date 19 September 2012 Frank Tyler 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 Marine Garage, 52 Exeter Rd, Dawlish, Devon, EX7 0AQ. Garage Proprietor Date of Claim Deadline 27 November 2012 Notice Type Deceased Estates View Frank Tyler full notice
Publication Date 19 September 2012 Muriel Jones 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 Mabws Bridge Park, Mathry, Haverfordwest, Pembrokeshire SA62 6JB. Retired Date of Claim Deadline 27 November 2012 Notice Type Deceased Estates View Muriel Jones full notice
Publication Date 19 September 2012 Hilda Taylor 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 Kennedy Crescent, Cholsey, Wallingford, Oxfordshire OX10 8AZ. Housewife (retired) Date of Claim Deadline 27 November 2012 Notice Type Deceased Estates View Hilda Taylor full notice