Publication Date 3 December 2012 Hilary Miall 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 Oddways, Bracken Road, Maidenhead, Berkshire SL6 3EF Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Hilary Miall full notice
Publication Date 3 December 2012 Peter Filipovic 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 7 Sheerstone, Iwade, Sittingbourne, Kent ME9 8RN Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Peter Filipovic full notice
Publication Date 3 December 2012 Stuart Stevenson 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 7A Lords, Lordswood Road, Birmingham, West Midlands B17 9RP Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Stuart Stevenson full notice
Publication Date 3 December 2012 Moya 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 29 The Mount, Caversham, Reading, Berkshire RG4 7RU Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Moya Walsh full notice
Publication Date 3 December 2012 William 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 13 Concorde Close, Bexhill on Sea, East Sussex TN39 4LS Date of Claim Deadline 4 February 2013 Notice Type Deceased Estates View William Jones full notice
Publication Date 3 December 2012 Arthur Watts 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 Mill House Nursing Home, Mill Road, Horstead, Norwich NR12 7AT formerly of 18 Allandale Road, Enfield, Middlesex Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Arthur Watts full notice
Publication Date 3 December 2012 Teresa Charles 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 88B Clifford Gardens, London NW10 5JB Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Teresa Charles full notice
Publication Date 3 December 2012 Annie 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 27 Candler Avenue, West Ayton, Scarborough, North Yorkshire YO13 9JN Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Annie White full notice
Publication Date 3 December 2012 Sheila Paynter 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 Manor Park Care Home, Green Street, Holt LL13 9JF and 3 Rowley Place, Churton, Chester Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Sheila Paynter full notice
Publication Date 3 December 2012 Mona Avery 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 47 The Lawns, Gotherington, Cheltenham GL52 9QT Date of Claim Deadline 4 February 2013 Notice Type Deceased Estates View Mona Avery full notice