Publication Date 13 February 2012 Stanislaus Kokins 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 32 Durham Avenue, Chaddesden, Derby DE21 6EQ Date of Claim Deadline 16 April 2012 Notice Type Deceased Estates View Stanislaus Kokins full notice
Publication Date 13 February 2012 John Baghurst 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 66 Worcester Crescent, Derby DE21 4HG Date of Claim Deadline 16 April 2012 Notice Type Deceased Estates View John Baghurst full notice
Publication Date 13 February 2012 Robert Tainsh 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 8 Yately Court, Hayes Lane, Kenley, Surrey CR8 5JS Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Robert Tainsh full notice
Publication Date 13 February 2012 Gwendoline Teanby 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 Nicholas House Nursing Home, 11 Church Street, Haxey, Doncaster DN9 2HY Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Gwendoline Teanby full notice
Publication Date 13 February 2012 Elsie Shuttleworth 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 28 Sandywood Street, Keighley BD21 3AJ Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Elsie Shuttleworth full notice
Publication Date 13 February 2012 Betty Yeardley 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 Loxley Court, 455 Petre Street, Grimesthorpe, Sheffield S4 8NB formerly of 155 Malton Street, Sheffield S4 7ED Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Betty Yeardley full notice
Publication Date 13 February 2012 Cecily Svendsen 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 Howard Court Nursing Home, 9 Burlington Road, Ipswich, Suffolk IP1 2EU Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Cecily Svendsen full notice
Publication Date 13 February 2012 Odette Mansell 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 Tecoma, Oakwood Drive, East Horsley, Surrey KT24 6QF Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Odette Mansell full notice
Publication Date 13 February 2012 Maurice Whitehouse 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 11 The Parchment, Havant, Hampshire PO9 1HD Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Maurice Whitehouse full notice
Publication Date 13 February 2012 Roy Fisher 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 11 Yardley Road, Hedge End, Southampton SO30 0HP Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Roy Fisher full notice