Publication Date 7 November 2012 Nora Leather 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 Whitegates, Westfield Lane, Westfield, Hastings, East Sussex Date of Claim Deadline 18 January 2013 Notice Type Deceased Estates View Nora Leather full notice
Publication Date 7 November 2012 Edna Whitty 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 122 Joseph Groome Towers, Ellesmere Port, Cheshire Date of Claim Deadline 18 January 2013 Notice Type Deceased Estates View Edna Whitty full notice
Publication Date 7 November 2012 Winifred Licari 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 38 Rugby Road, Ellesmere Port, Cheshire Date of Claim Deadline 18 January 2013 Notice Type Deceased Estates View Winifred Licari full notice
Publication Date 7 November 2012 Gwendoline Rice 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 20, Grace Darling House, 9 Vallis Close, Poole, Dorset Date of Claim Deadline 15 January 2013 Notice Type Deceased Estates View Gwendoline Rice full notice
Publication Date 7 November 2012 Richard Owen 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 1 Browns Lake, Enville, Stourbridge, West Midlands DY7 5HR Date of Claim Deadline 18 January 2013 Notice Type Deceased Estates View Richard Owen full notice
Publication Date 7 November 2012 Archbold Ronald 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 17 Meath Street, Middlesbrough TS1 4RS Date of Claim Deadline 8 January 2013 Notice Type Deceased Estates View Archbold Ronald full notice
Publication Date 7 November 2012 Claudia Lennon 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 30 Abberton Grange, Abberton, Colchester, Essex CO5 7NL also of Hall Cottage, Fingringhoe, Colchester CO5 7BN (Also known as Hall Farm Cottage) Date of Claim Deadline 18 January 2013 Notice Type Deceased Estates View Claudia Lennon full notice
Publication Date 7 November 2012 William Coles 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 4 Glan Y Parc, Bridgend CF31 4BS Date of Claim Deadline 26 January 2013 Notice Type Deceased Estates View William Coles full notice
Publication Date 7 November 2012 Isabel Cummings 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 5 Oakes Court, Palmer Way, Downham Market, Norfolk PE38 9UZ Date of Claim Deadline 18 January 2013 Notice Type Deceased Estates View Isabel Cummings full notice
Publication Date 7 November 2012 Ethel Martin 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 South Grove, Heathfield Road, Handsworth, Birmingham B19 1HD. Clerk (Retired) Date of Claim Deadline 8 January 2013 Notice Type Deceased Estates View Ethel Martin full notice