Publication Date 24 December 2010 Alec Riley 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 3 Simon Avenue, Cliftonville, Kent CT9 3DT Date of Claim Deadline 4 March 2011 Notice Type Deceased Estates View Alec Riley full notice
Publication Date 24 December 2010 Jack Wilks 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 West Molesey, Surrey Date of Claim Deadline 4 March 2011 Notice Type Deceased Estates View Jack Wilks full notice
Publication Date 24 December 2010 Violet Gibson 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 Vicarage House Residential Home, Church Street, Ravensthorpe, Dewsbury, West Yorkshire, WF13 3LA. Retired Date of Claim Deadline 9 March 2011 Notice Type Deceased Estates View Violet Gibson full notice
Publication Date 24 December 2010 Edith Smith 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 Harbledown Road, South Croydon CR2 8RH. Retired Date of Claim Deadline 9 March 2011 Notice Type Deceased Estates View Edith Smith full notice
Publication Date 24 December 2010 Doris Heppell 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 13 Wandsworth Gardens, Shap, Penrith, Cumbria, CA10 3PE Date of Claim Deadline 9 March 2011 Notice Type Deceased Estates View Doris Heppell full notice
Publication Date 24 December 2010 Evan Skinner 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 Victoria 5/13 Second Avenue, Cliftonville, Margate, Kent CT9 2LL. Retired Date of Claim Deadline 9 March 2011 Notice Type Deceased Estates View Evan Skinner full notice
Publication Date 24 December 2010 Douglas Spencer 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 105 Manor Road, Barton-Le-Clay, Bedford MK45 4NS. Bank Manager (retired) Date of Claim Deadline 9 March 2011 Notice Type Deceased Estates View Douglas Spencer full notice
Publication Date 24 December 2010 Jean Hill 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 22, Regency House, Newbold Terrace, Leamington Spa CV32 4HD. Medical Doctor (retired) Date of Claim Deadline 9 March 2011 Notice Type Deceased Estates View Jean Hill full notice
Publication Date 24 December 2010 Peter Daw 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 Northern Hotel, Sea Road, Bexhill-on-Sea, East Sussex. Bank Manager (Retired) Date of Claim Deadline 4 March 2011 Notice Type Deceased Estates View Peter Daw full notice
Publication Date 24 December 2010 Fereydoun Djam 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 264 Sheen Lane, London W14 8RL. Army General (Retired) Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Fereydoun Djam full notice