Publication Date 30 June 2011 Mary Paterson 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 43 Wentworth Park, Allendale, Northumberland NE47 9DR. Secretary (Retired) Date of Claim Deadline 31 August 2011 Notice Type Deceased Estates View Mary Paterson full notice
Publication Date 30 June 2011 Jean Gibon 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 Four Seasons, The Downs, Givons Grove, Leatherhead, Surrey KT22 8LF. Housewife Date of Claim Deadline 3 September 2011 Notice Type Deceased Estates View Jean Gibon full notice
Publication Date 30 June 2011 John Partingon 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 123 Princess Court, Marine Road, Colwyn Bay, Conwy LL29 8PZ. Licensee (Retired) Date of Claim Deadline 19 September 2011 Notice Type Deceased Estates View John Partingon full notice
Publication Date 30 June 2011 William Powell 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 136 Sandy Road, Llanelli. Retired Date of Claim Deadline 14 September 2011 Notice Type Deceased Estates View William Powell full notice
Publication Date 30 June 2011 Douglas Barker 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 Ellison Lane, Hardwick, Cambridge CB23 7QA. Maintenance Engineer (Retired) Date of Claim Deadline 1 September 2011 Notice Type Deceased Estates View Douglas Barker full notice
Publication Date 30 June 2011 Mary Fitzmaurice 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 Flats 1-3, 78 Musters Road, West Bridgford, Nottingham NG2 7PS Date of Claim Deadline 31 August 2011 Notice Type Deceased Estates View Mary Fitzmaurice full notice
Publication Date 30 June 2011 Margaret Haslam 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 47 Stoneacre Road, Woodhouse Park, Manchester M22 1BN. Housewife Date of Claim Deadline 31 August 2011 Notice Type Deceased Estates View Margaret Haslam full notice
Publication Date 30 June 2011 Eric Nowell 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 36 Brompton Road, Rusholme, Manchester M14 7GA. Researcher (Retired) Date of Claim Deadline 31 August 2011 Notice Type Deceased Estates View Eric Nowell full notice
Publication Date 30 June 2011 Brian O’Neill 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 133 Marlpit Lane, Old Coulsdon, Surrey CR5 2HH. Exhibition Consultant Date of Claim Deadline 31 August 2011 Notice Type Deceased Estates View Brian O’Neill full notice
Publication Date 30 June 2011 Angela Ower 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 Llais Yr Awel, Llangammarch Wells, Powys LD4 4EN. Teacher (Retired) Date of Claim Deadline 31 August 2011 Notice Type Deceased Estates View Angela Ower full notice