Publication Date 14 February 2011 Colin Hanson 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 25 Alexandra Road, East Ham, London E6 6HA Date of Claim Deadline 29 April 2011 Notice Type Deceased Estates View Colin Hanson full notice
Publication Date 14 February 2011 John Male 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 208 Brockley Grove, London SE4 1HG Date of Claim Deadline 29 April 2011 Notice Type Deceased Estates View John Male full notice
Publication Date 14 February 2011 Maurice Oakley 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 1 Trowbridge Close, Oakwood, Derby Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Maurice Oakley full notice
Publication Date 14 February 2011 Rosemary Lawson 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 Millbrook House, Child, Okeford, Blandford Forum, Dorset Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Rosemary Lawson full notice
Publication Date 14 February 2011 John Perrow 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 Flat 2 Mintern Road, Yardley, Birmingham B9 5SS Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View John Perrow full notice
Publication Date 14 February 2011 Joan Owen 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 17 Beaumaris Close, Larks View, Dudley, West Midlands DY1 3LX Date of Claim Deadline 29 April 2011 Notice Type Deceased Estates View Joan Owen full notice
Publication Date 14 February 2011 John Sawyer 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 The Glebe Field, Shoreham Lane, Sevenoaks, Kent TN13 3DR formerly White Eaves, Pounsley Road, Dunton Green, Sevenoaks, Kent TN13 2XP Date of Claim Deadline 29 April 2011 Notice Type Deceased Estates View John Sawyer full notice
Publication Date 14 February 2011 Ruth Macnair 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 96 Swan Court, Chelsea Manor Street, London SW3 5RU. Widow Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Ruth Macnair full notice
Publication Date 14 February 2011 Andrew Showan 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 37b High Street, Sutton, Sandy, Bedfordshire SG19 2NF. Consulting Structural Engineer Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Andrew Showan full notice
Publication Date 14 February 2011 William Woods 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 Villa Joanna Michele, 133 Coral Bay, Paphos 875, Cyprus. Company Director Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View William Woods full notice