Publication Date 14 February 2012 Winifred Thompson 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 Barr Cottage, Carlton Village, Stockton on Tees TS21 1DX Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Winifred Thompson full notice
Publication Date 14 February 2012 Winifred Courtman 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 St Mary’s Crescent, Ruddington, Nottingham NG11 6FR Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Winifred Courtman full notice
Publication Date 14 February 2012 Rose Borkowski 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 14 Sutton Square, Heston, Middlesex Date of Claim Deadline 30 April 2012 Notice Type Deceased Estates View Rose Borkowski full notice
Publication Date 14 February 2012 Leslie Williams 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 Lawford House Residential Care Home, Lawford House, Walford Road, Ross-on-Wye, Herefordshire HR9 5PQ Date of Claim Deadline 15 April 2012 Notice Type Deceased Estates View Leslie Williams full notice
Publication Date 14 February 2012 Joyce Batham 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 Greengate View, Knaresborough, North Yorkshire, HG5 0NB Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Joyce Batham full notice
Publication Date 14 February 2012 Jean Shepherd 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 Dale View, Derringstone Hill, Barham, Kent, CT4 6QD. Retired Nurse Date of Claim Deadline 19 April 2012 Notice Type Deceased Estates View Jean Shepherd full notice
Publication Date 14 February 2012 Kenneth Sprigings 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 Langley House Nursing Home, 698 St Albans Road, Watford, Hertfordshire WD25 9FG Date of Claim Deadline 16 April 2012 Notice Type Deceased Estates View Kenneth Sprigings full notice
Publication Date 14 February 2012 Deceased Estates 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 Name of Deceased: Albert Henry EDWARDS An Initial Writ has been presented in the Sheriff Court at Haddington by Anne Toal or Edwards or Sheridan, residing at 2/2 Barga Court, Cockenzie, Port Seaton, f… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 13 February 2012 Olga Alekseeva 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 117 Havelock Road, Dartford, Kent DA1 3HZ. Charity Chief Executive Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Olga Alekseeva full notice
Publication Date 13 February 2012 Jean Carson 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 2 Eaton Lane, Goostrey, Crewe CW4 8ND. Nurse (Retired) Date of Claim Deadline 14 April 2012 Notice Type Deceased Estates View Jean Carson full notice