Publication Date 10 February 2011 Wasyl Maruszczak 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 65 Mexborough Place, Leeds Date of Claim Deadline 11 April 2011 Notice Type Deceased Estates View Wasyl Maruszczak full notice
Publication Date 10 February 2011 Pritam Ralah 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 44 Markham Avenue, Leeds LS8 4JB. Labourer (Retired) Date of Claim Deadline 11 April 2011 Notice Type Deceased Estates View Pritam Ralah full notice
Publication Date 10 February 2011 Padma Raschid 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 Birchwood Grange Nursing Home, 177 Preston Hill, Kenton Date of Claim Deadline 11 April 2011 Notice Type Deceased Estates View Padma Raschid full notice
Publication Date 10 February 2011 Keith 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 17 East Parade, Baildon, Shipley, West Yorkshire BD17 6LY. Retired Date of Claim Deadline 11 April 2011 Notice Type Deceased Estates View Keith Townsend full notice
Publication Date 10 February 2011 Victor Allen 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 52 Rosslyn Close, Hayes, Middlesex UB3 2SX. Company Director Date of Claim Deadline 18 April 2011 Notice Type Deceased Estates View Victor Allen full notice
Publication Date 10 February 2011 Barbara Barlow 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 Willett Close, Duncton, nr Petworth, West Sussex GU28 0LA. Spinster Date of Claim Deadline 11 April 2011 Notice Type Deceased Estates View Barbara Barlow full notice
Publication Date 10 February 2011 Mrs Doris Lewis 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 Church Crescent, Ebbw Vale, Blaenau Gwent, NP23 6UG Date of Claim Deadline 19 April 2011 Notice Type Deceased Estates View Mrs Doris Lewis full notice
Publication Date 10 February 2011 Anthony Hall 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 95 Oldham Street, Latchford, Warrington, Cheshire WA4 1EX. Warehouse Operative Date of Claim Deadline 13 April 2011 Notice Type Deceased Estates View Anthony Hall full notice
Publication Date 10 February 2011 Mrs Gladys Bickers 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 21 Lower Green, Higham, Bury St Edmunds, Suffolk, IP28 6NJ. Retired Machinist Date of Claim Deadline 12 April 2011 Notice Type Deceased Estates View Mrs Gladys Bickers full notice
Publication Date 10 February 2011 Lucy 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 Anchor Homes, Abbeywood, Wharf Road, Ash Vale, GU12 5AX formerly of 52 The Horseshoe, Aarons Hill, Godalming, GU7 2LL. Retired Factory Worker Date of Claim Deadline 12 April 2011 Notice Type Deceased Estates View Lucy Smith full notice