Publication Date 22 March 2012 John Leeming 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 Parkfield Avenue, Feltham, Middlesex TW13 7LF Date of Claim Deadline 1 June 2012 Notice Type Deceased Estates View John Leeming full notice
Publication Date 22 March 2012 Muriel Edwards 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 4 Meadowcourt Road, Blackheath, London SE3 9DY Date of Claim Deadline 1 June 2012 Notice Type Deceased Estates View Muriel Edwards full notice
Publication Date 22 March 2012 Geoffrey Harris 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 Green Nursing Home, Wharf Road, Kings Norton, Birmingham B30 3LN formerly of 43 Waterloo Road, Kings Heath, Birmingham B14 7SD Date of Claim Deadline 23 May 2012 Notice Type Deceased Estates View Geoffrey Harris full notice
Publication Date 22 March 2012 Stanley Pickford 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 Coach House Oakwood, 7a Spa Road, Melksham, Wiltshire SN12 7NP (formerly of 116a First Lane, Whitley, Melksham, Wiltshire SN12 8QU) Date of Claim Deadline 1 June 2012 Notice Type Deceased Estates View Stanley Pickford full notice
Publication Date 22 March 2012 Florrie Briggs 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 44 Wrose Road, Shipley, West Yorkshire BD18 1NT Date of Claim Deadline 1 June 2012 Notice Type Deceased Estates View Florrie Briggs full notice
Publication Date 22 March 2012 Mary Lane 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 Cherry Trees Nursing and Residental Home, Mandley Park Avenue, Salford Date of Claim Deadline 1 June 2012 Notice Type Deceased Estates View Mary Lane full notice
Publication Date 22 March 2012 Molly Firth 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 210 New Church Road, Hove, East Sussex BN3 4EA Date of Claim Deadline 1 June 2012 Notice Type Deceased Estates View Molly Firth full notice
Publication Date 22 March 2012 Stanley Weeks-Pearson 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 Connaught Court, St Oswalds Road, Fulford, York YO10 4FA Date of Claim Deadline 1 June 2012 Notice Type Deceased Estates View Stanley Weeks-Pearson full notice
Publication Date 22 March 2012 Robert Bowler 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 Hampden Road, Hitchin, Hertfordshire SG4 0LB Date of Claim Deadline 1 June 2012 Notice Type Deceased Estates View Robert Bowler full notice
Publication Date 22 March 2012 Peggy Lewin 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 6 Holme Oaks Court, 50 Cliff Lane, Ipswich, Suffolk IP3 0PE Date of Claim Deadline 1 June 2012 Notice Type Deceased Estates View Peggy Lewin full notice