Publication Date 20 December 2012 Colin Wray 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 Huddersfield Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Colin Wray full notice
Publication Date 20 December 2012 Alfred Ross 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 Challoner House, 175 Winchester Road, Chandlers Ford, Eastleigh, Hampshire SO53 2DU formerly of Kenmoor, Sandy Down, Boldre, Lymington, Hampshire SO41 8PL Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Alfred Ross full notice
Publication Date 20 December 2012 David Leask 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 66 Gordon Road, Ealing, London W5 2AR Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View David Leask full notice
Publication Date 20 December 2012 Patricia Taylor 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 12 Queen Street, Knutsford, Cheshire WA16 6AZ Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Patricia Taylor full notice
Publication Date 20 December 2012 Christine Kleinfeller 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 Cedars, Brookfield Drive, Congleton, Cheshire CW4 7DT Date of Claim Deadline 21 February 2013 Notice Type Deceased Estates View Christine Kleinfeller full notice
Publication Date 20 December 2012 Victor Willis 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 52 Grove Estate, Trethomas, Caerphilly, Mid Glamorgan CF83 8DH Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Victor Willis full notice
Publication Date 20 December 2012 Ronald Proudfoot 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 132 Court Road, Orpington, Kent BR6 0PZ. Mechanical Engineer (retired) Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Ronald Proudfoot full notice
Publication Date 20 December 2012 Patrick Stephenson 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 Ascot Nursing Home, 19-21 The Crescent, Middlesbrough TS5 6SG (formerly 209 Stephenson House, Middlesbrough TS1 5TR Date of Claim Deadline 28 February 2013 Notice Type Deceased Estates View Patrick Stephenson full notice
Publication Date 20 December 2012 Pauline Lee 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 33 Hawkesbury Road, Canvey Island, Essex SS8 0EX. Home Help Manager (retired) Date of Claim Deadline 28 February 2013 Notice Type Deceased Estates View Pauline Lee full notice
Publication Date 20 December 2012 Betty Vincent 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 17 Little Acres, Ware, Hertfordshire SG12 9JW. Shop Assistant (Sports Equipment) (retired) Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Betty Vincent full notice