Publication Date 24 February 2012 John Walker 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 344A Longbridge Road, Barking, Essex IG11 9EG Date of Claim Deadline 25 April 2012 Notice Type Deceased Estates View John Walker full notice
Publication Date 24 February 2012 Dorothy Spiers 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 Bushey House Beaumont, 57-59 High Street, Bushey, Hertfordshire WD23 1QN. Oil Company Clerk (retired) Date of Claim Deadline 3 May 2012 Notice Type Deceased Estates View Dorothy Spiers full notice
Publication Date 24 February 2012 Jean Wareham 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 New Road, Ham Common, Richmond, Surrey TW10 7HY. Actress (retired) Date of Claim Deadline 2 May 2012 Notice Type Deceased Estates View Jean Wareham full notice
Publication Date 24 February 2012 James Porter 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 35 Stewart Road, Highcliffe, Dorset BH23 5JS Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View James Porter full notice
Publication Date 24 February 2012 Margaret Rock 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 Old Rectory Nursing Home, The Street, Ewhurst, Surrey GU6 7PX. Housewife Date of Claim Deadline 3 May 2012 Notice Type Deceased Estates View Margaret Rock full notice
Publication Date 24 February 2012 Doreen Herbert 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 Ferris Court View, Bussage, Stroud, Gloucestershire GL6 8HE Date of Claim Deadline 3 May 2012 Notice Type Deceased Estates View Doreen Herbert full notice
Publication Date 24 February 2012 Elizabeth Spensley 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 Dyneley House, 10 Allerton Hill, Chapel Allerton, Leeds, West Yorkshire LS7 3QB Date of Claim Deadline 3 May 2012 Notice Type Deceased Estates View Elizabeth Spensley full notice
Publication Date 24 February 2012 Charles Stewart-Jenssen 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 61 Thatcham Avenue, Kingsway, Quedgeley, Gloucestershire GL2 2BJ. Company Director Date of Claim Deadline 3 May 2012 Notice Type Deceased Estates View Charles Stewart-Jenssen full notice
Publication Date 24 February 2012 Mario Tamburino 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 26 The Sackville, De La Warr Parade, Bexhill on Sea TN40 1LS. Engineer (Retired) Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Mario Tamburino full notice
Publication Date 24 February 2012 Irene Allen 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 Homelands Nursing Home, Horsham Road, Cowfold, HORSHAM, West Sussex RH13 8AJ. Housewife Date of Claim Deadline 25 May 2012 Notice Type Deceased Estates View Irene Allen full notice