Publication Date 13 January 2011 Peter Dyer 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 Parkmore Close, Sunset Avenue, Woodford Green, Essex, IG8 0SJ. Advertising Company Worker/Trombonist Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Peter Dyer full notice
Publication Date 13 January 2011 Stanley Johnson 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 62 Page Close, Baldock, Hertfordshire, SG7 6PU Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Stanley Johnson full notice
Publication Date 13 January 2011 Betty Boughton-Leigh 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 Anchors, 4 Lansdowne Road, Angmering, Littlehampton, West Sussex BN16 4JX. Widow Date of Claim Deadline 14 March 2011 Notice Type Deceased Estates View Betty Boughton-Leigh full notice
Publication Date 13 January 2011 Hilda Steevens 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 Elm Lodge, 4A Marley Close, Greenford, Middlesex, UB6 9UG Date of Claim Deadline 14 March 2011 Notice Type Deceased Estates View Hilda Steevens full notice
Publication Date 13 January 2011 Alfred Brown 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 50 Blake Court, Newsholme Drive, Winchmore Hill, London N21 1SQ Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Alfred Brown full notice
Publication Date 13 January 2011 Ian Cox 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 98 Eastgate Gardens, Taunton, Somerset, TA1 1RE. Primary School Teacher (retired) Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Ian Cox full notice
Publication Date 13 January 2011 Basil Wallach 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 Neeld Crescent, London, NW4 3RP. Injection moulding engineer (Retired) Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Basil Wallach full notice
Publication Date 13 January 2011 Calogero Colletti 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 84 Ridge Avenue, Winchmore Hill, London N21 2AU. Widower Date of Claim Deadline 16 March 2011 Notice Type Deceased Estates View Calogero Colletti full notice
Publication Date 13 January 2011 Irene Jarvis 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 B, 4 South Park Road, Wimbledon, London SW19 8ST Date of Claim Deadline 25 March 2011 Notice Type Deceased Estates View Irene Jarvis full notice
Publication Date 13 January 2011 Catherine Pinder 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 33 St Marys Walk, Thirsk, North Yorkshire YO7 1BR Date of Claim Deadline 25 March 2011 Notice Type Deceased Estates View Catherine Pinder full notice