Publication Date 8 February 2011 Peter Lindley 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 126 West Crescent, Stocksbridge, Sheffield, South Yorkshire S36 1GA Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Peter Lindley full notice
Publication Date 8 February 2011 Eileen Grew 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 Willoughby Grove, Weoley Castle, Birmingham B29 5QX Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Eileen Grew full notice
Publication Date 8 February 2011 Frederick Foster 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 66 Sussex Road, Weymouth, Dorset DT4 0PN. Blacksmith (Retired) Date of Claim Deadline 17 April 2011 Notice Type Deceased Estates View Frederick Foster full notice
Publication Date 8 February 2011 Edna Healey 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 Pingles Place, Seaford Road, Alfriston, East Sussex BN26 5TT Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Edna Healey full notice
Publication Date 8 February 2011 James Hillson-Mitchell 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 6 Short Brow Close, Eastbourne BN22 0QX Previously of: 13 Cownwy Court, Park Crescent, Rottingdean, Brighton BN2 7JB. Factory Manager (Retired) Date of Claim Deadline 9 April 2011 Notice Type Deceased Estates View James Hillson-Mitchell full notice
Publication Date 8 February 2011 Marjorie Mayhew 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 Cottage, High Street, Fletching, Uckfield TN22 3St Date of Claim Deadline 9 April 2011 Notice Type Deceased Estates View Marjorie Mayhew full notice
Publication Date 8 February 2011 Marion Meaden 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 Collingwood Court Nursing Home, Nelsons Row, London SW4 7JR Previously of: 37 Coniston Court, Holland Road, Hove BN3 1JU. Businesswoman (Retired) Date of Claim Deadline 9 April 2011 Notice Type Deceased Estates View Marion Meaden full notice
Publication Date 8 February 2011 Elizabeth Rutter 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 Northgate, Baildon, Shipley, West Yorkshire BD17 6LB Date of Claim Deadline 11 April 2011 Notice Type Deceased Estates View Elizabeth Rutter full notice
Publication Date 8 February 2011 Dora Town 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 Sutton Valence Nursing & Care Centre, North Street, Maidstone, Kent ME17 3LW Date of Claim Deadline 9 April 2011 Notice Type Deceased Estates View Dora Town full notice
Publication Date 8 February 2011 Marjorie Boye 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 78 Lewis Road, Bedminster Down, Bristol, BS13 7JB. Housewife Date of Claim Deadline 11 April 2011 Notice Type Deceased Estates View Marjorie Boye full notice