Publication Date 26 March 2013 Colin Whiteman 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 Surname:Whiteman,First name:Colin,Alternative name(s):,Date of death:,Person Address Details:87b Commercial Road, Rhydyfro, Pontardawe, Swansea formerly of 29 March Hywel, Cilfrew, Neath. Retired,Exec… Notice Type Deceased Estates View Colin Whiteman full notice
Publication Date 26 March 2013 Minda Frankenthal 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 49 Mayflower Lodge, Regents Park Road, Finchley, London N3 3HX. Housewife Date of Claim Deadline 27 May 2013 Notice Type Deceased Estates View Minda Frankenthal full notice
Publication Date 26 March 2013 John Walsh 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 350 Skip Lane, Walsall, West Midlands WS5 3RA Date of Claim Deadline 27 May 2013 Notice Type Deceased Estates View John Walsh full notice
Publication Date 26 March 2013 Elizabeth 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 The Highlands, Bexhill on Sea, East Sussex. Housewife Date of Claim Deadline 31 May 2013 Notice Type Deceased Estates View Elizabeth Smith full notice
Publication Date 26 March 2013 Betty Chapman 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 Leawood Manor Residential Care Home, Hilton Crescent, West Bridgford, Nottingham NG2 6HY, formerly of 4 Eltham Road, West Bridgford, Nottingham NG2 5JN Date of Claim Deadline 27 May 2013 Notice Type Deceased Estates View Betty Chapman full notice
Publication Date 26 March 2013 Renee Hogben 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 14 Crescent Court, Llandudno, Conwy LL30 1AT Date of Claim Deadline 30 May 2013 Notice Type Deceased Estates View Renee Hogben full notice
Publication Date 26 March 2013 Morris De Hann 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 77 Wynchgate, Southgate, London N14 6RJ Date of Claim Deadline 27 May 2013 Notice Type Deceased Estates View Morris De Hann full notice
Publication Date 26 March 2013 Martha Morgan 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 46 Lindsway Park, Haverfordwest, Pembrokeshire SA61 2QP Date of Claim Deadline 28 June 2013 Notice Type Deceased Estates View Martha Morgan full notice
Publication Date 26 March 2013 June Western 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 15 Finsbury Avenue, Mackworth Estate, Derby DE22 4BT and Abbey Court Nursing Home, 200 Kedleston Road, Derby. School Cook (Retired) Date of Claim Deadline 27 May 2013 Notice Type Deceased Estates View June Western full notice
Publication Date 26 March 2013 George Croucher 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 Ground Floor Flat, 20 Victoria Park, Dover, Kent CT16 1QS. Building Site Office Worker (Retired) Date of Claim Deadline 27 May 2013 Notice Type Deceased Estates View George Croucher full notice