Publication Date 3 February 2011 Edith Mills 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 35 Reventlow Road, New Eltham, London SE9 2DJ Date of Claim Deadline 4 April 2011 Notice Type Deceased Estates View Edith Mills full notice
Publication Date 3 February 2011 Walter Carter 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 Springfield Care Centre, 20 Springfield Drive, Barkingside, Ilford, Essex IG2 6BN also residing at 37 Tunstall Avenue, Ilford, Essex IG6 3EG. Power Station Charge Hand (Retired) Date of Claim Deadline 13 April 2011 Notice Type Deceased Estates View Walter Carter full notice
Publication Date 3 February 2011 Ralph 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 Westwood Lodge, Helmsman Way, Worsley Mesnes, Wigan, Lancashire. Plumber (Retired) Date of Claim Deadline 13 April 2011 Notice Type Deceased Estates View Ralph Riley full notice
Publication Date 3 February 2011 Jane McKenzie 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 Willet House, Kemnal Road, Chislehurst. Secretary (Retired) Date of Claim Deadline 13 April 2011 Notice Type Deceased Estates View Jane McKenzie full notice
Publication Date 3 February 2011 Margaret Challen 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 20 Sandycoombe Road, Twickenham, Middlesex TW1 2LX Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Margaret Challen full notice
Publication Date 3 February 2011 Doreen Rozzier 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 Deer Park View Care Centre, Bushy Park Road, Teddington TW11 0DX Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Doreen Rozzier full notice
Publication Date 3 February 2011 Frank Sleightholm 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 Gorteen Cottage, Flaxton, York YO60 7RT Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Frank Sleightholm full notice
Publication Date 3 February 2011 Elizabeth Todd 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 Amberley Hall Care Home, 55 Baldock Drive, King’s Lynn, Norfolk Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Elizabeth Todd full notice
Publication Date 3 February 2011 Dennis Whetherly 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 Cleeve Hill Nursing Home, Cheltenham, Gloucestershire (formerly of Milton Heights, Milton, Abingdon, Oxfordshire OX14 4DR) Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Dennis Whetherly full notice
Publication Date 3 February 2011 Phyllis Wright 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 Oakwood Nursing Home, 8 The Drive, Northampton Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Phyllis Wright full notice