Publication Date 31 December 2012 Robert Gregory 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 The Oast Burnt House Farm, Heathfield Road, Burwash Weald, Etchingham, East Sussex TN19 7LA Farmer (Retired) Date of Claim Deadline 15 March 2013 Notice Type Deceased Estates View Robert Gregory full notice
Publication Date 31 December 2012 Phyllis 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 32 Woodlands, Cefnllys Lane, Llandrindod Wells, Powys LD1 5DE Hotelier (Retired) Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Phyllis Jones full notice
Publication Date 31 December 2012 Noel Blackham 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 28 Wilsford Green, Edgbaston, Birmingham B15 3UG Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Noel Blackham full notice
Publication Date 31 December 2012 Margaret Bloxham 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 Tudor Court Retirement Home, 9 Tudor Court, Midland Drive, Sutton Coldfield, West Midlands, formerly of 57 Radstock Avenue, Hodge Hill, Birmingham B36 8HD Date of Claim Deadline 4 March 2013 Notice Type Deceased Estates View Margaret Bloxham full notice
Publication Date 31 December 2012 Sidney Frounks 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 2 Florence Court, Princess Road, Hull Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Sidney Frounks full notice
Publication Date 31 December 2012 Mona Tooley 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 Allenbrook Nursing Home, 209 Spies Lane, Halesowen, West Midlands B62 9SJ, formerly of 754 Hagley Road West, Oldbury, West Midlands B68 0PJ Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Mona Tooley full notice
Publication Date 31 December 2012 Margaret Lowen 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 35 Hill Rise, Thurmaston, Leicester LE4 9TD. Office Clerk (Retired) Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Margaret Lowen full notice
Publication Date 31 December 2012 Mrs Lillian Yeates 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 9 Peter Street, Eccles, Manchester, M30 0JF. Box Maker (Retired) Date of Claim Deadline 11 March 2013 Notice Type Deceased Estates View Mrs Lillian Yeates full notice
Publication Date 31 December 2012 Thomas Butterick 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 Kenneth Treasure Court, Bethania Row, St Mellons, Cardiff, CF3 5UD. Storeman - British Telecom Date of Claim Deadline 5 March 2013 Notice Type Deceased Estates View Thomas Butterick full notice
Publication Date 31 December 2012 Audrey Stevens 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 Wales Lane, Barton Under Needwood, Staffordshire DE13 8JF. Housewife Date of Claim Deadline 4 March 2013 Notice Type Deceased Estates View Audrey Stevens full notice