Publication Date 3 April 2012 Deceased Estates 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 Name of Deceased: Douglas Frank SMITH 22D Eskside, West Musselburgh, Midlothian, Scotland EH21 6PL previously of 31 Livingstone Road, Parkstone, Poole BH12 3DT. Date of Death: 10 November 2011. Addres… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 3 April 2012 Deceased Estates 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 Name of Deceased: Cynthia Frederika TAITE 8 The Courtyard, Inchmarlo, Banchory AB31 4AZ. Date of Death: 4 March 2012. Address for Claims: Ashfords LLP, Ashford House, Grenadier Road, Exeter EX1 3LH. (… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 2 April 2012 Harry Gillott 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 Bungalow, Rose Lane, Mansfield Woodhouse, Mansfield, Notts NG19 8BA. Coal Miner (Retired) Date of Claim Deadline 4 June 2012 Notice Type Deceased Estates View Harry Gillott full notice
Publication Date 2 April 2012 Barbara Warburton 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 18 Briony Avenue, Hale, Altrincham WA15 8QF. Carer (Retired) Date of Claim Deadline 4 June 2012 Notice Type Deceased Estates View Barbara Warburton full notice
Publication Date 2 April 2012 Glenys Doutch 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 Pembroke Lodge, 3 Pwllycrochan Avenue, Colwyn Bay, Conwy Date of Claim Deadline 8 June 2012 Notice Type Deceased Estates View Glenys Doutch full notice
Publication Date 2 April 2012 Arnold Doutch 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 Plas Penmon, Penmon, Beaumaris, Anglesey Date of Claim Deadline 8 June 2012 Notice Type Deceased Estates View Arnold Doutch full notice
Publication Date 2 April 2012 Edna Green 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 Broadlands Avenue, Newton Abbot, Devon TQ12 1SL. Cleaner (Retired) Date of Claim Deadline 8 June 2012 Notice Type Deceased Estates View Edna Green full notice
Publication Date 2 April 2012 Sylvia Douglas 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 56 Electric Avenue, Westcliff On Sea, Essex SS0 9NH Date of Claim Deadline 15 June 2012 Notice Type Deceased Estates View Sylvia Douglas full notice
Publication Date 2 April 2012 Cynthia Patchell 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 Cathedral View, Winchester, Hampshire Date of Claim Deadline 15 June 2012 Notice Type Deceased Estates View Cynthia Patchell full notice
Publication Date 2 April 2012 Mary Wright 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 23 Dunley Drive, New Addington, Croydon CR0 0RG Date of Claim Deadline 15 June 2012 Notice Type Deceased Estates View Mary Wright full notice