Publication Date 15 May 2012 Margaret Prendergast 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 Sandygate Residential Home, 57 Sandygate, Wath upon Dearne, Rotherham Date of Claim Deadline 27 July 2012 Notice Type Deceased Estates View Margaret Prendergast full notice
Publication Date 15 May 2012 Marjorie Weaver 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 The Ridings, Desborough, Northamptonshire NN14 2LW Date of Claim Deadline 27 July 2012 Notice Type Deceased Estates View Marjorie Weaver full notice
Publication Date 15 May 2012 Jessie Wilkins 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 48 Pilot Street, King’s Lynn, Norfolk PE30 1QL Date of Claim Deadline 27 July 2012 Notice Type Deceased Estates View Jessie Wilkins full notice
Publication Date 15 May 2012 Francis Wilson 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 Ryegate, Helmsley, York YO62 5AA Date of Claim Deadline 27 July 2012 Notice Type Deceased Estates View Francis Wilson full notice
Publication Date 15 May 2012 Kathleen Wood 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 Cooper Dean Drive, Bournemouth, Dorset BH8 9LN Date of Claim Deadline 27 July 2012 Notice Type Deceased Estates View Kathleen Wood full notice
Publication Date 15 May 2012 Graham Woodcock 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 46 De Burgh Gardens, Tadworth, Surrey KT20 5LH Date of Claim Deadline 27 July 2012 Notice Type Deceased Estates View Graham Woodcock full notice
Publication Date 15 May 2012 Kathleen Atkins 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 44 St James Road, Oldbury, West Midlands B69 2DX formerly of 74 Dingle Street, Oldbury, West Midlands Date of Claim Deadline 27 July 2012 Notice Type Deceased Estates View Kathleen Atkins full notice
Publication Date 15 May 2012 Martin Cracknell 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 72 Churchbury Lane, Enfield, Middlesex EN1 3TY Date of Claim Deadline 27 July 2012 Notice Type Deceased Estates View Martin Cracknell full notice
Publication Date 15 May 2012 Joy Gold 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 87 Bracken Path, Epsom, Surrey KT18 7SZ Date of Claim Deadline 27 July 2012 Notice Type Deceased Estates View Joy Gold full notice
Publication Date 15 May 2012 Mauricette Gold 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 Rue Du Port, 29250 St Pol de Leon, France Date of Claim Deadline 27 July 2012 Notice Type Deceased Estates View Mauricette Gold full notice