Publication Date 7 December 2012 Susan Wade 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 178 Chatsworth Court, Pembroke Road, London W8 6DW Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Susan Wade full notice
Publication Date 7 December 2012 Elizabeth Gamberoni 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 16, Kensington Hall Gardens, Beaumont Avenue, West Kensington, London, W14 9LS. Writer (Retired) Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Elizabeth Gamberoni full notice
Publication Date 7 December 2012 Jocelyn Trawford 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 Grange Hill House, 316 Bromsgrove Road, Hunnington, Halesowen, West Midlands B62 0JJ and 29 Broughton Avenue, Harehills, Leeds LS9 6BD Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Jocelyn Trawford full notice
Publication Date 7 December 2012 Roma Gibbs 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 Hillview Gardens, Ryall, Worcestershire WR8 0QJ Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Roma Gibbs full notice
Publication Date 7 December 2012 Roger Lancaster 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 Aldridge Close, Oldbury, West Midlands B68 9NY Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Roger Lancaster full notice
Publication Date 7 December 2012 Maureen 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 118 Wellington Hill West, Westbury-on-Trym, Bristol BS9 4QY Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Maureen Lewis full notice
Publication Date 7 December 2012 Rita Martin 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 106 Cowick Hill, Exeter, Devon EX2 9NP Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Rita Martin full notice
Publication Date 7 December 2012 June Bartlett 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 Edificio Costa Mar, 3 Calle Bahia Vincente, Los Realejos 38401 Tenerife Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View June Bartlett full notice
Publication Date 7 December 2012 Dennis Burton 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 Park Manor Nursing and Residential Home, Albert Road, Coalville, Leicestershire formerly of 12 Watts Close, Leicester LE4 0PS Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Dennis Burton full notice
Publication Date 7 December 2012 Muriel English 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 14, Joshua Oldfield House, 116 Mitcham Road, London SW17 9JH Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Muriel English full notice