Publication Date 6 February 2012 Alma Ruse 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 188 Castellian Mansions, Maida Vale, London W9 1HD Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Alma Ruse full notice
Publication Date 6 February 2012 Dorothy Williamson 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 Michael’s Care Home, Elm Grove, Westgate-on-Sea, Kent CT8 8LH Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Dorothy Williamson full notice
Publication Date 6 February 2012 Mary Lapham 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 40 Heydon Court, Deer Park Way, West Wickham, Kent BR4 9QP Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Mary Lapham full notice
Publication Date 6 February 2012 Doris 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 9 Hopton Court, Forge Close, Hayes, Bromley, Kent BR2 7LP Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Doris Porter full notice
Publication Date 6 February 2012 Eiddwen Woods 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 Drylands Avenue, Orpington, Kent BR6 9SZ Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Eiddwen Woods full notice
Publication Date 6 February 2012 Barbara Donnelly 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 3 Shrapnel Road, Eltham, London SE9 1LB Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Barbara Donnelly full notice
Publication Date 6 February 2012 Christina Frith 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 Stables, Rewe Farm, Thorne St Margaret, Wellington, Somerset TA21 0EQ Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Christina Frith full notice
Publication Date 6 February 2012 Grace Goacher 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 Westbury Nursing Home, Falcondale Road, Westbury on Trym, Bristol BS9 3JH Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Grace Goacher full notice
Publication Date 6 February 2012 George Meakin 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 Queens Court, Queens Road, Cheltenham GL50 2LU Date of Claim Deadline 10 April 2012 Notice Type Deceased Estates View George Meakin full notice
Publication Date 6 February 2012 Dennis Orman 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 29 Hoyle Close, Witney, Oxfordshire or 14 James Street, Maidstone, Kent Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Dennis Orman full notice