Publication Date 15 March 2012 Peter Lodge 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 Laburnam Road, Windhill, Shirley BD18 3JA. Wall Tiler (Retired) Date of Claim Deadline 23 May 2012 Notice Type Deceased Estates View Peter Lodge full notice
Publication Date 15 March 2012 Patricia Nixon 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 47, Sheffield Drive, Harold Hill, Romford, RM3 9YB. Office Administrator Date of Claim Deadline 22 May 2012 Notice Type Deceased Estates View Patricia Nixon full notice
Publication Date 15 March 2012 Susan Kirby 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 5 Picketts, Canvey Island, Essex SS8 9NT. Bank Officer Date of Claim Deadline 16 May 2012 Notice Type Deceased Estates View Susan Kirby full notice
Publication Date 14 March 2012 Maureen O’Reilly 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 127 Hayes End Road, Hayes, Middlesex UB4 8EL Date of Claim Deadline 22 May 2012 Notice Type Deceased Estates View Maureen O’Reilly full notice
Publication Date 14 March 2012 Barbara Perry 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 Wolf House, Wolfs Road, Limpsfield, Surrey. Housewife Date of Claim Deadline 23 May 2012 Notice Type Deceased Estates View Barbara Perry full notice
Publication Date 14 March 2012 Annette Mills 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 Rue de la Roche, Fatale-71 B1200 Brussels, Belgium (formerly of 56 Weymouth Street, Hemel Hempstead, Herts). Personal Assistant Date of Claim Deadline 22 May 2012 Notice Type Deceased Estates View Annette Mills full notice
Publication Date 14 March 2012 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 Old Roselyon Manor Nursing Home, St Blazey, Par (previously 23 Meadway, St Austell). Seamstress (retired) Date of Claim Deadline 22 May 2012 Notice Type View full notice
Publication Date 14 March 2012 Derek Southall 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 Sidaki, Everstone Rise, Peterstow, Ross-on-Wye, Herefordshire, HR9 6NF Date of Claim Deadline 15 May 2012 Notice Type Deceased Estates View Derek Southall full notice
Publication Date 14 March 2012 Joan Betteridge 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 Brickhurst Lane, Laughton, near Lewes, East Sussex BN8 6DD Date of Claim Deadline 24 May 2012 Notice Type Deceased Estates View Joan Betteridge full notice
Publication Date 14 March 2012 Bruce Clarkson 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 Low Moor Far, Low Moor, Rillington, Malton, North Yorkshire YO17 8JU. Farmer Date of Claim Deadline 14 June 2012 Notice Type Deceased Estates View Bruce Clarkson full notice