Publication Date 13 March 2012 Simon 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 63 (b) Whiteley Street, Milnsbridge, Huddersfield, West Yorkshire HD3 4LT Date of Claim Deadline 25 May 2012 Notice Type Deceased Estates View Simon Edwards full notice
Publication Date 13 March 2012 Margaret 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 Park View, Morland Road, Dagenham, Essex RM10 9HW Date of Claim Deadline 14 May 2012 Notice Type Deceased Estates View Margaret Kenny full notice
Publication Date 13 March 2012 Maurice Chetwynd 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 15 Tudor Avenue, Coventry CV5 7BS Date of Claim Deadline 25 May 2012 Notice Type Deceased Estates View Maurice Chetwynd full notice
Publication Date 13 March 2012 Barbara Glass 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 Andrew Cohen House, Riverbrook Drive, Stirchley, Birmingham B30 2SH Date of Claim Deadline 25 May 2012 Notice Type Deceased Estates View Barbara Glass full notice
Publication Date 13 March 2012 Madeline Comrie 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 59 Hallam Road, Mapperley, Nottingham NG3 6HR. Bank Clerk (Retired) Date of Claim Deadline 14 May 2012 Notice Type Deceased Estates View Madeline Comrie full notice
Publication Date 13 March 2012 Anthony Curtiss 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 Oval Gardens, Grays, Essex RM17 5NR. Transport Clerk (Retired) Date of Claim Deadline 18 May 2012 Notice Type Deceased Estates View Anthony Curtiss full notice
Publication Date 13 March 2012 Herbert Gunter 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 Coed-y-Porth Farm, Tregare, Monmouth NP25 4DU. Livestock Farmer (Retired) Date of Claim Deadline 15 May 2012 Notice Type Deceased Estates View Herbert Gunter full notice
Publication Date 13 March 2012 William Meere 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 Letts Mill, Hollowfields Road, Hanbury, near Redditch, Worcestershire B96 6TG Date of Claim Deadline 20 May 2012 Notice Type Deceased Estates View William Meere full notice
Publication Date 13 March 2012 Marjorie Hayes 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 Halsdown Nursing Home, 243 Exeter Road, Exmouth, Devon EX8 2ED. Housewife Date of Claim Deadline 14 May 2012 Notice Type Deceased Estates View Marjorie Hayes full notice
Publication Date 13 March 2012 Doris Jenkins 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 299 Old Road, Briton Ferry, Neath, formerly of 22 Rockingham Terrace, Briton Ferry, Neath. Widow Date of Claim Deadline 18 May 2012 Notice Type Deceased Estates View Doris Jenkins full notice