Publication Date 25 May 2011 Rosalind Mills 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 Clewer Court, Oakfield Road, Newport NP20 4LQ Date of Claim Deadline 26 July 2011 Notice Type Deceased Estates View Rosalind Mills full notice
Publication Date 25 May 2011 Marjorie Scoble 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 282 Hallgate, Cottingham HU16 4BQ Date of Claim Deadline 26 July 2011 Notice Type Deceased Estates View Marjorie Scoble full notice
Publication Date 25 May 2011 Charles Townsend 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 Kingston Close, River, Dover, Kent CT17 0NQ. Proprietor Delicatessen (Retired) Date of Claim Deadline 26 July 2011 Notice Type Deceased Estates View Charles Townsend full notice
Publication Date 25 May 2011 Jean Tranter 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 Brades Close, Halesowen, West Midlands B63 2XZ. Housewife Date of Claim Deadline 26 July 2011 Notice Type Deceased Estates View Jean Tranter full notice
Publication Date 25 May 2011 Arthur Webster 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 Loatley Green, Cotitngham HU16 4RX Date of Claim Deadline 26 July 2011 Notice Type Deceased Estates View Arthur Webster full notice
Publication Date 25 May 2011 Eileen Whelan 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 101 Willifield Way, London NW11 6YH. Education Advisor (Retired) Date of Claim Deadline 5 August 2011 Notice Type Deceased Estates View Eileen Whelan full notice
Publication Date 25 May 2011 Frederick Wilkinson 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 17a Romily Road, West Canton, Cardiff Date of Claim Deadline 26 July 2011 Notice Type Deceased Estates View Frederick Wilkinson full notice
Publication Date 25 May 2011 Reginald Miller 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 22 Kettleshulme Way, Poynton, Cheshire, SK12 1TB Date of Claim Deadline 5 August 2011 Notice Type Deceased Estates View Reginald Miller full notice
Publication Date 25 May 2011 Michael Murphy 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 55 Church Street, Buckden, St Neots, PE19 5SX (formerly of 3 Chesterfield House, South Grove Pond Square, Highgate, London, N6 6BE). Newspaper Executive (retired) Date of Claim Deadline 5 August 2011 Notice Type Deceased Estates View Michael Murphy full notice
Publication Date 25 May 2011 Brenda Starling 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 “Mill Bungalow”, Betts Lane, Upper Nazeing, Essex EN9 2DA. Housewife Date of Claim Deadline 26 July 2011 Notice Type Deceased Estates View Brenda Starling full notice