Publication Date 28 November 2012 Raymond Wilkinson 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 134 Tower View, Shirley, Croydon, Surrey Date of Claim Deadline 31 January 2013 Notice Type Deceased Estates View Raymond Wilkinson full notice
Publication Date 28 November 2012 Frederick Mint 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 45 Queensway, Broadwell, Coleford, Gloucestershire GL16 7JF. Carpenter (retired) Date of Claim Deadline 6 February 2013 Notice Type Deceased Estates View Frederick Mint full notice
Publication Date 28 November 2012 Glyn Evans 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 New House, Abbeycwmhir, Llandrindod Wells, Powys LD1 6PS. Farmer Date of Claim Deadline 29 January 2013 Notice Type Deceased Estates View Glyn Evans full notice
Publication Date 28 November 2012 Ella Morris 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 Clann House, Clann Lane, Lanivet, Bodmin, Cornwall PL30 5HD. Widow Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Ella Morris full notice
Publication Date 28 November 2012 Mary Pick 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 Oliver House Care Home, Oliver Road, Kirk Hallam, Ilkeston, Derbyshire DE7 4JY and formerly of 173 Little Hallam Lane, Ilkeston, Derbyshire DE7 4AA Date of Claim Deadline 1 February 2013 Notice Type Deceased Estates View Mary Pick full notice
Publication Date 28 November 2012 Phyllis Murden 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 184 Cirencester Road, Cheltenham, Gloucestershire GL53 8DY. Housewife Date of Claim Deadline 1 February 2013 Notice Type Deceased Estates View Phyllis Murden full notice
Publication Date 28 November 2012 Mary Robinson 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 6 Hartburn, Leam Lane Estate, Gateshead, Tyne and Wear NE10 8JE. Factory Operative Date of Claim Deadline 29 January 2013 Notice Type Deceased Estates View Mary Robinson full notice
Publication Date 28 November 2012 Elizabeth Jeremiah 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 40 Maesglas Cardigan, Ceredigion SA43 1BE Date of Claim Deadline 5 February 2013 Notice Type Deceased Estates View Elizabeth Jeremiah full notice
Publication Date 28 November 2012 Joseph 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 63 Beaufort Street, Nelson, Lancashire BB9 0BQ. Retired Date of Claim Deadline 31 January 2013 Notice Type Deceased Estates View Joseph Moore full notice
Publication Date 28 November 2012 Margaret Lownie 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 30 Marden Crescent, Croydon, Surrey CR0 3ER. Bus Conductress (Retired) Date of Claim Deadline 29 January 2013 Notice Type Deceased Estates View Margaret Lownie full notice