Publication Date 29 December 2010 Gary Marsden 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 5, Manor House, Wigan Road, Standish, Wigan, Lancashire Date of Claim Deadline 2 March 2011 Notice Type Deceased Estates View Gary Marsden full notice
Publication Date 29 December 2010 Janet Price 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 Clarence Road, Harborne, Birmingham B17 9JY Date of Claim Deadline 2 March 2011 Notice Type Deceased Estates View Janet Price full notice
Publication Date 29 December 2010 Laurence McGarr 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 39 Bantock Way, Harborne, Birmingham B17 0LY. Machine Operator (Retired) Date of Claim Deadline 3 March 2011 Notice Type Deceased Estates View Laurence McGarr full notice
Publication Date 29 December 2010 George Gill 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 Swallows Meadow Court, 33 Swallows Meadow, Shirley, Solihull B90 4QJ. Accountant (Retired) Date of Claim Deadline 2 March 2011 Notice Type Deceased Estates View George Gill full notice
Publication Date 29 December 2010 Kazimierz Janowski 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 75 Brandhall Road, Oldbury, West Midlands B68 8DT. Millwright (Retired) Date of Claim Deadline 2 March 2011 Notice Type Deceased Estates View Kazimierz Janowski full notice
Publication Date 29 December 2010 James Goss 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 Erica Long Walk, Chalfont St Giles, Buckinghamshire HP8 4AN. Civil Servant (Retired) Date of Claim Deadline 2 March 2011 Notice Type Deceased Estates View James Goss full notice
Publication Date 29 December 2010 Brian Gibbs 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 5 Coppidwell Drive, Aylesbury, Buckinghamshire. Health Physics Technician Date of Claim Deadline 2 March 2011 Notice Type Deceased Estates View Brian Gibbs full notice
Publication Date 29 December 2010 Barbara Hudson 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 Foxearth Lodge Nursing Home, Little Green, Saxstead, Woodbridge, Suffolk IP13 9QY. Retired Date of Claim Deadline 2 March 2011 Notice Type Deceased Estates View Barbara Hudson full notice
Publication Date 29 December 2010 Alice Knibbs 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, Cedar Court, 9-13 Somertrees Avenue, Grove Park, London SE12 0LR and 183a Baring Road, Grove Park, London SE12 0LD. Housewife Date of Claim Deadline 2 March 2011 Notice Type Deceased Estates View Alice Knibbs full notice
Publication Date 29 December 2010 Alfred Billington 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 19 Parc Eglos, St Merryn, Padstow, Cornwall PL28 8NW. Clerk of Works (Retired) Date of Claim Deadline 4 March 2011 Notice Type Deceased Estates View Alfred Billington full notice