Publication Date 21 December 2012 Jean Steward 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 56 St. Aidans Road, Baildon, Shipley, West Yorkshire BD17 6AH Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Jean Steward full notice
Publication Date 21 December 2012 Lloyd 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 616 Whitton Avenue, West Greenford, London UB6 0EE Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Lloyd Taylor full notice
Publication Date 21 December 2012 John Dunham 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 Pitt Place, Church Street, Epsom KT17 4PY Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View John Dunham full notice
Publication Date 21 December 2012 Peggy Welch 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 96 Oval Road North, Dagenham, Essex RM10 9EP Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Peggy Welch full notice
Publication Date 21 December 2012 Betty Brook 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 101 Pear Tree Crescent, Shirley, Solihull, Birmingham B90 1LF Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Betty Brook full notice
Publication Date 21 December 2012 Betty Bassett 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 Sunrise, 5 Church Road, Edgbaston, Birmingham B15 3SH Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Betty Bassett full notice
Publication Date 21 December 2012 Phyllis Berridge 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 Chater Lodge, High Street, Ketton Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Phyllis Berridge full notice
Publication Date 21 December 2012 John Jackson 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 Wenlock Road, Hindley, Wigan WN2 3RR Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View John Jackson full notice
Publication Date 21 December 2012 Genowefa Tereszczenko 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 Carr Holm Residential Home, 42 Bastion Road, Prestatyn, Denbighshire LL19 7ND Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Genowefa Tereszczenko full notice
Publication Date 21 December 2012 Stella Mann 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 Lauren Court Residential Home, Shelley Road, Blacon, Chester; formerly of 19 Pinfold Court, Handbridge, Chester. Milliner (Retired) Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Stella Mann full notice