Publication Date 8 March 2012 Mary O’Connor 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 Foxmead, Horsham Road, South Holmwood, Surrey. Housekeeper (Retired) Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Mary O’Connor full notice
Publication Date 8 March 2012 Kenneth Maycock 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 134 Tennyson Avenue, Rugby, CV22 6JB. Storesman (Retired) Date of Claim Deadline 10 May 2012 Notice Type Deceased Estates View Kenneth Maycock full notice
Publication Date 7 March 2012 Eileen Offord 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 38 Faringford Road, Stratford, London E15 4DW Date of Claim Deadline 15 May 2012 Notice Type Deceased Estates View Eileen Offord full notice
Publication Date 7 March 2012 John Vickers 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 21 Sutton Street, Blackburn, Lancashire BB2 5ES Date of Claim Deadline 15 May 2012 Notice Type Deceased Estates View John Vickers full notice
Publication Date 7 March 2012 Nora Kowalczuk 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 Langley Hill, Calcot. Reading, Berkshire RG31 4QU. Retired Date of Claim Deadline 8 May 2012 Notice Type Deceased Estates View Nora Kowalczuk full notice
Publication Date 7 March 2012 Joan Nicholls 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 2 Oak Grove, Poynton, Cheshire SK12 1AE Date of Claim Deadline 15 May 2012 Notice Type Deceased Estates View Joan Nicholls full notice
Publication Date 7 March 2012 Vettyvelu Ranganathan 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 14 Highoaks, Southgate, Crawley, West Sussex RH11 8PJ. Publican Date of Claim Deadline 15 May 2012 Notice Type Deceased Estates View Vettyvelu Ranganathan full notice
Publication Date 7 March 2012 Ethel Lawrence 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 16 Lime Grove, Ingoldmells, Skegness PE25 1QH. Retired Date of Claim Deadline 8 May 2012 Notice Type Deceased Estates View Ethel Lawrence full notice
Publication Date 7 March 2012 Sheila Cox 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 10 Green Lane, Bayworth, Abingdon, Oxfordshire OX13 6RG. Food Retail Supervisor (retired) Date of Claim Deadline 15 May 2012 Notice Type Deceased Estates View Sheila Cox full notice
Publication Date 7 March 2012 David McKie 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 St.Johns Hall, Furzefield Road, Blackheath, London SE3 8UB Date of Claim Deadline 15 May 2012 Notice Type Deceased Estates View David McKie full notice