Publication Date 25 October 2012 Phillip Squires 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 Kilsorrel Rew Lane, Chichester, West Sussex, PO19 5QH. Manufacturing Director (Retired) Date of Claim Deadline 27 December 2012 Notice Type Deceased Estates View Phillip Squires full notice
Publication Date 25 October 2012 Dorothy Woollatt 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 Clarendon, 38 Carrwood Road, Bramhall, Stockport, Cheshire, SK7 3LR. Retired Bank Official Date of Claim Deadline 27 December 2012 Notice Type Deceased Estates View Dorothy Woollatt full notice
Publication Date 24 October 2012 Peter Wiles 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 Park Avenue, Ilkeston, Derbyshire DE7 5DH Date of Claim Deadline 28 December 2012 Notice Type Deceased Estates View Peter Wiles full notice
Publication Date 24 October 2012 Margaret Roberts 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 Bron y Graig, Heol Ffrydan, Y Bala, Gwynedd. Farmer (Retired) Date of Claim Deadline 27 January 2013 Notice Type Deceased Estates View Margaret Roberts full notice
Publication Date 24 October 2012 Mollie 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 19 Caeconna Road, Portmead, Swansea SA5 5HX Date of Claim Deadline 27 December 2012 Notice Type Deceased Estates View Mollie Jones full notice
Publication Date 24 October 2012 Marjorie Moore 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 71 Ringwood Crescent, Wollaton, Nottingham NG8 1HL Date of Claim Deadline 27 December 2012 Notice Type Deceased Estates View Marjorie Moore full notice
Publication Date 24 October 2012 George 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 Abbey Court Care Home, Buxton Road, Leek, Staffordshire ST13 6NF, formerly of 16a Pickwood Close, Leek, Staffordshire ST13 5BH Date of Claim Deadline 31 December 2012 Notice Type Deceased Estates View George Jones full notice
Publication Date 24 October 2012 Richard Conner 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 18 Mersey Road, Witham, Essex. Widower Date of Claim Deadline 27 December 2012 Notice Type Deceased Estates View Richard Conner full notice
Publication Date 24 October 2012 Mary Wilson 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 Gledhow Lodge, 51 Gledhow Wood Road, Leeds LS8 4DG, formerly of 37 Sunset Road, Leeds LS6 4LS. Seamstress (Retired) Date of Claim Deadline 28 December 2012 Notice Type Deceased Estates View Mary Wilson full notice
Publication Date 24 October 2012 Pamela Hindle 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 St. Theresa’s Care Centre, St. Therese Close, Callington, Cornwall PL17 7QF Date of Claim Deadline 4 January 2013 Notice Type Deceased Estates View Pamela Hindle full notice