Publication Date 2 May 2012 Frederick Baker 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 27 Homecoast House, South Coast Road, Peacehaven, East Sussex BN10 7NH Date of Claim Deadline 13 July 2012 Notice Type Deceased Estates View Frederick Baker full notice
Publication Date 2 May 2012 Margaret Blackham 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 15 Folly Lane, Hereford HR1 1LY Date of Claim Deadline 13 July 2012 Notice Type Deceased Estates View Margaret Blackham full notice
Publication Date 2 May 2012 Joan Booth 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 65 Chalky Bank Road, Rainham, Gillingham ME8 7NP. Teacher (Retired) Date of Claim Deadline 10 July 2012 Notice Type Deceased Estates View Joan Booth full notice
Publication Date 2 May 2012 Stanley Ward 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 Manor House, John Street, Barnard Castle, County Durham DL12 8ET. Industrial Construction Safety Consultant (retired) Date of Claim Deadline 10 July 2012 Notice Type Deceased Estates View Stanley Ward full notice
Publication Date 2 May 2012 Margaret Worthington 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 Lumb Close, Bramhall, Stockport, Cheshire SK7 2DB. Housewife Date of Claim Deadline 10 July 2012 Notice Type Deceased Estates View Margaret Worthington full notice
Publication Date 2 May 2012 Aubrey Arbon 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 13 Birch Court, Leigh Avenue, Marple, Stockport SK6 6DB; 8 Borrowdale Road, Heaviley, Stockport SK2 6DX Date of Claim Deadline 3 July 2012 Notice Type Deceased Estates View Aubrey Arbon full notice
Publication Date 2 May 2012 Colin Boyd 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 Moorlands Residential Home, 2 Moorlands Road, Merriott, Somerset TA16 5NF. Armed Forces Personnel Date of Claim Deadline 20 July 2012 Notice Type Deceased Estates View Colin Boyd full notice
Publication Date 2 May 2012 Ella Brown 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 88 Clarence Road, St Albans, Hertfordshire AL1 4NG. Nurse (Retired) and Guest House Proprietor Date of Claim Deadline 3 July 2012 Notice Type Deceased Estates View Ella Brown full notice
Publication Date 2 May 2012 Derek Cotton 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 Glenview, 9 Blackmoorfoot, Linthwaite, Huddersfield HD7 5TR Date of Claim Deadline 3 July 2012 Notice Type Deceased Estates View Derek Cotton full notice
Publication Date 2 May 2012 Henry Fleming 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 1B Surrey House, 1 Chubb Hill Road, Whitby, North Yorkshire YO21 1JP Date of Claim Deadline 3 July 2012 Notice Type Deceased Estates View Henry Fleming full notice