Publication Date 27 December 2012 Dennis Quick 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 34 Herricks Avenue, Thurmaston, Leicester LE4 9TA Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View Dennis Quick full notice
Publication Date 27 December 2012 Anna Rowe 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 3 Randolph Road, North End, Portsmouth, Hampshire PO2 0NL Date of Claim Deadline 28 February 2013 Notice Type Deceased Estates View Anna Rowe full notice
Publication Date 27 December 2012 Ethel 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 1 Preston Close, Ratby, Leicester LE6 0HX Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View Ethel Moore full notice
Publication Date 27 December 2012 Margaret Hickey 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 22 Princess Crescent, Belle Vale, Halesowen, West Midlands B63 3QC Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Margaret Hickey full notice
Publication Date 27 December 2012 Robert Fransham 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 Mill Road, Reedham, Norwich, Norfolk NR13 3TT. Charge Hand (Retired) Date of Claim Deadline 4 March 2013 Notice Type Deceased Estates View Robert Fransham full notice
Publication Date 27 December 2012 Reginald Jackson 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 143 Crawley Road, Horsham, West Sussex RH12 4DX. Toolmaker/Engineer (Retired) Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Reginald Jackson full notice
Publication Date 27 December 2012 Desmond Hulland 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 Norton Road, Bournemouth. Dorset BH9 2PX. Business Owner Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Desmond Hulland full notice
Publication Date 27 December 2012 Elsie Blundell 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 Aston Court Nursing Home, Little Aston, Sutton Coldfield, West Midlands B74 3BF Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Elsie Blundell full notice
Publication Date 27 December 2012 William Frizzle 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 41-41a Woodhorn Road, Ashington, Northumberland NE63 9AS. Police Officer (Retired) Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View William Frizzle full notice
Publication Date 27 December 2012 Gladys Knobbs 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 Pen-y-Bryn Residential Home for the Elderly, Top Hill, Fron Deg, Bagillt, Flintshire, formerly of “Greenhill”, Sandy Lane, Bagillt. Administrator (Retired) Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Gladys Knobbs full notice