Publication Date 31 January 2012 Jacqueline Moore 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 63 Endcliffe Crescent, Scarborough, North Yorkshire YO12 6HZ. Secretary Date of Claim Deadline 1 April 2012 Notice Type Deceased Estates View Jacqueline Moore full notice
Publication Date 31 January 2012 Jessie Heath 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 Nicholas House, Churchstoke, Powys SY15 6AF, formerly of Fernlea Church Road, Newcastle on Clun, Craven Arms, Shropshire Date of Claim Deadline 9 April 2012 Notice Type Deceased Estates View Jessie Heath full notice
Publication Date 31 January 2012 Faith Barraclough 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 39a The Drive, Adel, Leeds, West Yorkshire, LS16 6BQ. Teacher (Retired) Date of Claim Deadline 9 April 2012 Notice Type Deceased Estates View Faith Barraclough full notice
Publication Date 31 January 2012 Eileen Smith 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 Benets, 32 College Road, Newton Abbot, Devon Date of Claim Deadline 2 April 2012 Notice Type Deceased Estates View Eileen Smith full notice
Publication Date 31 January 2012 Audrey 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 Heather Dale Nursing Home, 204 Hempstead Road, Hempstead, Kent ME7 3QG Date of Claim Deadline 2 April 2012 Notice Type Deceased Estates View Audrey Porter full notice
Publication Date 31 January 2012 Albert Bailey 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 Rusthuis Hemelrijck, Kruisven 80, 2400 Mol, Belgium and 41 Trenoweth Road, Penzance, Cornwall TR18 4RS Date of Claim Deadline 2 April 2012 Notice Type Deceased Estates View Albert Bailey full notice
Publication Date 31 January 2012 Moyra Borg 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 26 Stevens Close, Cottenham, Cambridge CB24 8TT Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Moyra Borg full notice
Publication Date 31 January 2012 Richard McConnell 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 20 Broadstone Grove, Newcastle upon Tyne NE5 1AP Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Richard McConnell full notice
Publication Date 31 January 2012 Alan Melvin 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 Peacehaven, 101 Roe Lane, Southport, Merseyside Date of Claim Deadline 5 April 2012 Notice Type Deceased Estates View Alan Melvin full notice
Publication Date 31 January 2012 Hermann Rümmeli 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 Woodbridge Park, East Preston, West Sussex BN16 1NL Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Hermann Rümmeli full notice