Publication Date 13 December 2012 Gwendoline Roper 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 Mungo Park Road, Rainham, Essex RM13 7PA Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Gwendoline Roper full notice
Publication Date 13 December 2012 Wilfred Marsden 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 Grosvenor Hall, Stockport, Cheshire, formerly of 196 Strines Road, Strines, Stockport, Cheshire Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Wilfred Marsden full notice
Publication Date 13 December 2012 John Naughton 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 Jackets Close, Under Ffrydd Wood, Knighton, Powys LD7 Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View John Naughton full notice
Publication Date 13 December 2012 Jean Williams 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 Derwent, Barrow Common, Kingstone, Hereford HR2 9HD Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Jean Williams full notice
Publication Date 13 December 2012 Alan Hunter 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 Bournemouth, Dorset Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Alan Hunter full notice
Publication Date 13 December 2012 Margaret Mather 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 65 Compass Crescent, Old Whittington, Chesterfield S41 9LX Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Margaret Mather full notice
Publication Date 13 December 2012 Edward Bakewell 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 5 Harlow Close, Mansfield Woodhouse, Nottinghamshire NG19 8QN Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Edward Bakewell full notice
Publication Date 13 December 2012 Gladys Hall 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 48 Annand Road, Gilesgate, Durham DH1 1PP Date of Claim Deadline 14 February 2013 Notice Type Deceased Estates View Gladys Hall full notice
Publication Date 13 December 2012 Peter 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 Flat 26, Cleveland House, Laburnum Grove, Northfleet, Gravesend, Kent DA11 9QL Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Peter Wilson full notice
Publication Date 13 December 2012 Ruby Jaggard 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 Garside Nursing Home, 131-151 Regency Street, Westminster SW1P 4AH previously residing at 717 Samuel Lewis Trust, Ixworth Place, Chelsea, London SW3 3QF Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Ruby Jaggard full notice