Publication Date 13 February 2012 Irene Harris 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 Long Drive, Burnham, Buckinghamshire SL1 8AJ Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Irene Harris full notice
Publication Date 13 February 2012 Arthur Hughes 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 18 Rookery Lane, Leasingham, Sleaford, Lincolnshire NG34 8JJ Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Arthur Hughes full notice
Publication Date 13 February 2012 Abdul Latif 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 41 Rydal Road, Sheffield S8 0UR Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Abdul Latif full notice
Publication Date 13 February 2012 Christopher Manning 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 12 Rossiter’s Hill, Frome, Somerset BA11 4AL previously 3 Belgrave Avenue, Watford WD1 8NF Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Christopher Manning full notice
Publication Date 13 February 2012 Andrew McAvoy 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 St Leonard’s Avenue, Highams Park, London E4 9QX Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Andrew McAvoy full notice
Publication Date 13 February 2012 Irene O’Nions 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 81 Longleat, Great Barr, Birmingham B43 6PY Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Irene O’Nions full notice
Publication Date 13 February 2012 Edward Taylor 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 178 Ordnance Street, Chatham, Kent ME4 6SD Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Edward Taylor full notice
Publication Date 13 February 2012 David Whitehead 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 47 Trafalgar Court, Trafalgar Road, Tividale, Oldbury, Warley, West Midlands B69 2JD Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View David Whitehead full notice
Publication Date 13 February 2012 Alick Clarke 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 99 Churchfield House, Lushington Drive, Cobham, Surrey KT11 2LX Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Alick Clarke full notice
Publication Date 13 February 2012 Ruby Drury 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 Paddocks, 45 Cley Road, Swaffham, Norfolk PE37 7NP (formerly of 18 Brancaster Way, Swaffham, Norfolk PE37 7RY) Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Ruby Drury full notice