Publication Date 23 February 2012 Eileen Allen 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 82 St Marys Drive, East Preston, Littlehampton, West Sussex, BN16 1JB. Widow Date of Claim Deadline 1 May 2012 Notice Type Deceased Estates View Eileen Allen full notice
Publication Date 23 February 2012 James Coleman 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 81 Sandy Lane, Stretford, Manchester M32 9BT. Works Accountant (retired) Date of Claim Deadline 2 May 2012 Notice Type Deceased Estates View James Coleman full notice
Publication Date 23 February 2012 Steven Hughes 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 Leyburn Close, Woodley, Reading, Berkshire RG5 4PX. Removals Company Proprietor (retired) Date of Claim Deadline 2 May 2012 Notice Type Deceased Estates View Steven Hughes full notice
Publication Date 23 February 2012 Basil Barrand 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 The Crescent, Letchworth Garden City, Hertfordshire SG6 1SW. Clerical Officer (retired) Date of Claim Deadline 2 May 2012 Notice Type Deceased Estates View Basil Barrand full notice
Publication Date 23 February 2012 Bruce White 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 Chilterns, France Hill Drive, Camberley GU15 3QA Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Bruce White full notice
Publication Date 23 February 2012 Ruby Moody 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 Maristow Nursing Home, 16 Bourne Avenue, Salisbury SP1 1LT Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Ruby Moody full notice
Publication Date 23 February 2012 John Denney 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 Plas Eleri Nursing Home, Rhyl Road, Denbigh, Denbighshire and 10 Charnell’s Well, Denbigh, Denbighshire Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View John Denney full notice
Publication Date 23 February 2012 Ronald Cator 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 11 Duncan Court, Barford Road, Sheringham NR26 8RN Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Ronald Cator full notice
Publication Date 23 February 2012 Raymond Levett 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 89 Bishops Road, Hayes, Middlesex UB3 2TG Date of Claim Deadline 24 April 2012 Notice Type Deceased Estates View Raymond Levett full notice
Publication Date 23 February 2012 Jack Hall 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 9 Regency Court, Queen Street, Lancaster LA1 1RF Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Jack Hall full notice