Publication Date 20 February 2012 Peter Hartley 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 298 Soothill Lane, Batley, West Yorkshire. Foreman, Constructon (Retired) Date of Claim Deadline 21 April 2012 Notice Type Deceased Estates View Peter Hartley full notice
Publication Date 20 February 2012 George Thomas 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 29 Dodd Avenue, Warwick, Warwickshire CV34 6QR. Building Company Director (Retired) Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View George Thomas full notice
Publication Date 20 February 2012 Anne Dennis 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 Pepys Cottage, 141 Yorktown Road, Sandhurst, Berkshire GU47 9BN. Airline Cabin Crew (Retired) Date of Claim Deadline 8 May 2012 Notice Type Deceased Estates View Anne Dennis full notice
Publication Date 20 February 2012 Clifford Swann 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 34 Dorchester Gardens, Worthing, West Sussex BN11 5AY. Probation Officer (Retired) Date of Claim Deadline 21 April 2012 Notice Type Deceased Estates View Clifford Swann full notice
Publication Date 20 February 2012 Cecil Hedges 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 Alandale Residential Home, 9 The Drove, Whitfield, Dover, Kent CT16 3JB, formerly of 31 Guilford Avenue, Whitfield, Dover, Kent CT16 3HF. General Maintenance Man Bus Company (Retired) Date of Claim Deadline 21 April 2012 Notice Type Deceased Estates View Cecil Hedges full notice
Publication Date 20 February 2012 Norman Taylor 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 Lake House, The Green, Adderbury, Banbury, Oxfordshire; The Mill House, Three Bridge Mill, Twyford, Buckingham MK18 4DY and San-Sofia, Water Lane, Fewcott, Bicester, Oxfordshire. Corn and Seed Merchant (Retired) Date of Claim Deadline 21 April 2012 Notice Type Deceased Estates View Norman Taylor full notice
Publication Date 20 February 2012 Doris Long 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 19 Churchtown Vale, Saltash, Cornwall PL12 4AN. Widow/Legal Secretary (Retired) Date of Claim Deadline 21 April 2012 Notice Type Deceased Estates View Doris Long full notice
Publication Date 20 February 2012 Margaret Avery 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 Birchfields, Hale, Altrincham, Cheshire WA15 9LW. Housewife Date of Claim Deadline 21 April 2012 Notice Type Deceased Estates View Margaret Avery full notice
Publication Date 20 February 2012 Joyce Kimber 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 Parsonage Court, Highworth, Swindon, Wiltshire Date of Claim Deadline 21 April 2012 Notice Type Deceased Estates View Joyce Kimber full notice
Publication Date 20 February 2012 Peter Morgan 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 18 Malvern Close, St Julians, Newport NP19 7NS Date of Claim Deadline 21 April 2012 Notice Type Deceased Estates View Peter Morgan full notice