Publication Date 21 April 2011 Ronald Summerill 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 Cononley, Golden Valley Lane, Bitton, Bristol BS30 6LG Date of Claim Deadline 22 June 2011 Notice Type Deceased Estates View Ronald Summerill full notice
Publication Date 21 April 2011 Derek Wardell 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 1 Enfield Close, Rochdale, Greater Manchester. Chartered Surveyor Date of Claim Deadline 22 June 2011 Notice Type Deceased Estates View Derek Wardell full notice
Publication Date 21 April 2011 Janet Waterhouse 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 29 Starkey Lane, Farnhill, Keighley BD20 9AW. Cleaner (Retired.) Date of Claim Deadline 28 June 2011 Notice Type Deceased Estates View Janet Waterhouse full notice
Publication Date 21 April 2011 George Kuffour 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 132 Basildon Road, Abbey Wood, London. Teacher Date of Claim Deadline 22 June 2011 Notice Type Deceased Estates View George Kuffour full notice
Publication Date 21 April 2011 Victor Nickeas 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 Beverley Way West, Tytherington, Macclesfield SK10 2WP and last address Woodlands Christian Nursing Home, Middlewood Road, Poynton, Stockport SK12 1SH. Administration Manager (Retired) Date of Claim Deadline 22 June 2011 Notice Type Deceased Estates View Victor Nickeas full notice
Publication Date 21 April 2011 Sheila Storry 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 23 Holly Road North, Wilmslow, Cheshire SK9 1LW. Widow Date of Claim Deadline 22 June 2011 Notice Type Deceased Estates View Sheila Storry full notice
Publication Date 21 April 2011 Sylvia Williams 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 Clyde House Care Home, Sedlescombe Road North, St Leonards-on-Sea, East Sussex. Secretary (Retired) Date of Claim Deadline 8 July 2011 Notice Type Deceased Estates View Sylvia Williams full notice
Publication Date 21 April 2011 Henry Fox 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 196 Kingshill Avenue, Worcester Park, Surrey KT4 8DB. Retired Date of Claim Deadline 22 June 2011 Notice Type Deceased Estates View Henry Fox full notice
Publication Date 21 April 2011 Cecil Hatcher 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 Charters, 29 Whitstable Road, Blean, Canterbury, Kent CT2 9EA. Company Director (Retired) Date of Claim Deadline 24 June 2011 Notice Type Deceased Estates View Cecil Hatcher full notice
Publication Date 21 April 2011 Charles Hipkins 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 Lavenders, 41 Lavenders Road, West Malling, Kent ME19 6HP and Wyngate Ford Lane, Trottiscliffe, Maidstone, Kent ME19 5DP. Stockbroker (Retired) Date of Claim Deadline 22 June 2011 Notice Type Deceased Estates View Charles Hipkins full notice