Publication Date 28 February 2012 Ronald Evans 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 Mountains Nursing Home, Libanus, Powys Date of Claim Deadline 29 April 2012 Notice Type Deceased Estates View Ronald Evans full notice
Publication Date 28 February 2012 Robert McAdams 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 Plymouth Hill, Princetown, Yelverton, Devon PL20 6QG. Prison Officer (Retired). Widower of Myrtle Anne McAdams Date of Claim Deadline 29 April 2012 Notice Type Deceased Estates View Robert McAdams full notice
Publication Date 28 February 2012 Charles Rennie 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 Four Winds, Kingswood Road, Gunnislake, Cornwall PL18 9DF. Principal Surveyor (Retired) Date of Claim Deadline 29 April 2012 Notice Type Deceased Estates View Charles Rennie full notice
Publication Date 28 February 2012 Annie Thomas 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 Bromebyd, 4 Lloyds Terrace, Adpar, Newcastle Emlyn, Ceredigion SA38 9NS. Widow Date of Claim Deadline 30 April 2012 Notice Type Deceased Estates View Annie Thomas full notice
Publication Date 28 February 2012 Ruth Ashlin 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 3 Marlin Court, 176 Highland Road, Southsea, Hampshire PO4 9LL. (Former Nurse) Date of Claim Deadline 29 April 2012 Notice Type Deceased Estates View Ruth Ashlin full notice
Publication Date 28 February 2012 Dorothy Brunt 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 Eastbourne, East Sussex. Retired. Date of Claim Deadline 3 May 2012 Notice Type Deceased Estates View Dorothy Brunt full notice
Publication Date 28 February 2012 Joseph Chapman 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 43 Marina Avenue, Ryde, Isle of Wight PO33 1NJ. Carpenter and Joiner (Retired) Date of Claim Deadline 29 April 2012 Notice Type Deceased Estates View Joseph Chapman full notice
Publication Date 28 February 2012 Joyce Robinson 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 St. Georges Nursing Home, North Gate Lane, Moorside, Oldham, Lancashire. Spinster Date of Claim Deadline 30 April 2012 Notice Type Deceased Estates View Joyce Robinson full notice
Publication Date 28 February 2012 Maurice Salzmann 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 Birch Close, Wrecclesham, Farnham, Surrey GU10 4TJ. Consultant Psychiatrist (Retired) Date of Claim Deadline 29 April 2012 Notice Type Deceased Estates View Maurice Salzmann full notice
Publication Date 28 February 2012 Joan Spence 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 Rochford House, New Road, Badsworth, Pontefract, West Yorkshire WF9 1AT. Company Director Date of Claim Deadline 29 April 2012 Notice Type Deceased Estates View Joan Spence full notice