Publication Date 6 December 2012 Doris Franklin 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 Queen Alexandra Nursing Wing, 557 Seaside, Eastbourne BN23 6NE Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Doris Franklin full notice
Publication Date 6 December 2012 Gladys Saxon 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 The Butts, Belper, Derbyshire DE56 1HX Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Gladys Saxon full notice
Publication Date 6 December 2012 Lawrence Morley 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 11, 34 Cavell Avenue, Peacehaven, East Sussex BN10 7NJ Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Lawrence Morley full notice
Publication Date 6 December 2012 Eileen Grey 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 68 Onslow Road, Mickleover, Derby DE3 9JG Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Eileen Grey full notice
Publication Date 6 December 2012 Alan McIlwraith 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 125 Cross Lane, Gorton, Manchester M18 8NY Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Alan McIlwraith full notice
Publication Date 6 December 2012 James Kenny 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 Tennyson House, Tudor Road, Oldbury, West Midlands Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View James Kenny full notice
Publication Date 6 December 2012 Roger Bates 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 Hillside Gardens, Brockham, Betchworth RH3 7ER Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Roger Bates full notice
Publication Date 6 December 2012 Herbert Lom 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 53B Elsworthy Road, London NW3 3BS Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Herbert Lom full notice
Publication Date 6 December 2012 Sylvia 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 Inglewood Nursing Home, 7 Neville Avenue, Hampden Park, Eastbourne, East Sussex BN22 9PR Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Sylvia Williams full notice
Publication Date 6 December 2012 Betty Costello 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 Antoine Villa, Chywoone Hill, Newlyn, Penzance TR18 5AJ Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Betty Costello full notice