Publication Date 12 November 2012 Ethel Jordan 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 44 Cromwell Lodge, Longbridge Road, Barking IG11 8UB Date of Claim Deadline 14 January 2013 Notice Type Deceased Estates View Ethel Jordan full notice
Publication Date 12 November 2012 Cicely Adams 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 20 Mary Gardens, Okeford Fitzpaine, Blandford Forum, Dorset DT11 0RX Date of Claim Deadline 25 January 2013 Notice Type Deceased Estates View Cicely Adams full notice
Publication Date 12 November 2012 James Warner 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 2 Bower Court, Lovers Lane, Newark, Nottinghamshire NG24 1JF Date of Claim Deadline 25 January 2013 Notice Type Deceased Estates View James Warner full notice
Publication Date 12 November 2012 Lilian Bamber 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 46A Lealand Road, Drayton, Portsmouth, Hampshire PO6 1LZ Date of Claim Deadline 14 January 2013 Notice Type Deceased Estates View Lilian Bamber full notice
Publication Date 12 November 2012 Peter Oliver 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 10 Cleveland Road, Hanley, Stoke on Trent Date of Claim Deadline 25 January 2013 Notice Type Deceased Estates View Peter Oliver full notice
Publication Date 12 November 2012 Thomas Colley 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 Woodberrie, Kings Hill, Loughton, Essex IG10 1JE Date of Claim Deadline 25 January 2013 Notice Type Deceased Estates View Thomas Colley full notice
Publication Date 12 November 2012 David Pipe 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 John Dalton Street, Hadfield, Glossop, Derbyshire SK13 1PU Date of Claim Deadline 25 January 2013 Notice Type Deceased Estates View David Pipe full notice
Publication Date 12 November 2012 Michael Phillips 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 Cwm Eglir, Upper Chapel, Brecon, Powys LD3 9RG Date of Claim Deadline 25 January 2013 Notice Type Deceased Estates View Michael Phillips full notice
Publication Date 12 November 2012 Vera Barnett 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 Chevalier Road, Dover, Kent Date of Claim Deadline 25 January 2013 Notice Type Deceased Estates View Vera Barnett full notice
Publication Date 12 November 2012 Elizabeth Thurlbeck 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 Ashley House, Forest Road, Bordon, Hampshire GU35 0XT and 18 Newtown Road, Liphook, Hampshire GU30 7DT Date of Claim Deadline 25 January 2013 Notice Type Deceased Estates View Elizabeth Thurlbeck full notice