Publication Date 15 April 2013 John Lynch 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 5 Margaret Lockwood Close, Kingston, Surrey KT1 3BF Date of Claim Deadline 28 June 2013 Notice Type Deceased Estates View John Lynch full notice
Publication Date 15 April 2013 John Roodhouse 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 13 Cherry Tree Court, Woodfall, Cotteridge, Birmingham B30 1NR Date of Claim Deadline 17 June 2013 Notice Type Deceased Estates View John Roodhouse full notice
Publication Date 15 April 2013 Raymond Santer 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 Blythe Street, Abertillery, Blaenau Gwent NP13 1EP Date of Claim Deadline 28 June 2013 Notice Type Deceased Estates View Raymond Santer full notice
Publication Date 15 April 2013 Peter White 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 Brownleaf Road, Brighton, East Sussex BN2 6LD Date of Claim Deadline 28 June 2013 Notice Type Deceased Estates View Peter White full notice
Publication Date 15 April 2013 Kenneth Emery 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 55 Woodthorpe Road, Sheffield S13 8DT Date of Claim Deadline 21 June 2013 Notice Type Deceased Estates View Kenneth Emery full notice
Publication Date 15 April 2013 Peter Stuart 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 Rose Cottage, Ombersley, Droitwich, Worcestershire WR9 0DP Date of Claim Deadline 21 June 2013 Notice Type Deceased Estates View Peter Stuart Smith full notice
Publication Date 15 April 2013 Norma Baker 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 Amberley Lodge Care Home, 11 Chaucer Road, Worthing, West Sussex BN11 4PB formerly of 13 Granville Road, Littlehampton, West Sussex BN17 5JZ Date of Claim Deadline 21 June 2013 Notice Type Deceased Estates View Norma Baker full notice
Publication Date 15 April 2013 Richard Gregson 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 Ferndale, 25 Ducks Hill Road, Northwood, Middlesex HA6 2NW Date of Claim Deadline 21 June 2013 Notice Type Deceased Estates View Richard Gregson full notice
Publication Date 15 April 2013 Margaret Lawson 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 72 Broad Street, Barry, Vale of Glamorgan CF62 7AG Date of Claim Deadline 21 June 2013 Notice Type Deceased Estates View Margaret Lawson full notice
Publication Date 15 April 2013 Dennis Lewis 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 34 Baildon Crescent, North Hykeham, Lincoln LN6 8HS Date of Claim Deadline 28 June 2013 Notice Type Deceased Estates View Dennis Lewis full notice