Publication Date 11 April 2011 Avtar Lelli 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 8 Arthur Street, Wolverhampton WV2 3DY Date of Claim Deadline 24 June 2011 Notice Type Deceased Estates View Avtar Lelli full notice
Publication Date 11 April 2011 John Balfe 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 6 Alverstoke Court, 21 Church Road, Alverstoke, Hampshire PO12 2LX formerly of 10 Baffins Road, Portsmouth, Hampshire PO3 6BG and of 2 Geoffrey Avenue, Waterlooville, Hampshire PO7 5BG and of “Treetops”, Down End, Drayton, Portsmouth, Hampshire Date of Claim Deadline 24 June 2011 Notice Type Deceased Estates View John Balfe full notice
Publication Date 11 April 2011 Marian Edminster-Fairchild 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 149 Marine Court, St Leonards on Sea, East Sussex TN38 0DZ Date of Claim Deadline 24 June 2011 Notice Type Deceased Estates View Marian Edminster-Fairchild full notice
Publication Date 11 April 2011 Roland Hughes 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 13 Mottram Street, Horwich, Bolton BL6 7TU Date of Claim Deadline 24 June 2011 Notice Type Deceased Estates View Roland Hughes full notice
Publication Date 11 April 2011 Audrey Jinks 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 The Beeches, Lydiard Millicent, Swindon Date of Claim Deadline 24 June 2011 Notice Type Deceased Estates View Audrey Jinks full notice
Publication Date 11 April 2011 Maurice Marshall 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 Kings Park Nursing Home, Kings Road, Hurst Cross, Ashton under Lyne, Manchester Date of Claim Deadline 13 June 2011 Notice Type Deceased Estates View Maurice Marshall full notice
Publication Date 11 April 2011 Edythe Medcalf 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 Headlands Drive, Aldbrough, Hull, East Yorkshire Date of Claim Deadline 13 June 2011 Notice Type Deceased Estates View Edythe Medcalf full notice
Publication Date 11 April 2011 Merveille Roadknight 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 Huntercombe Hall, Huntercombe Place, Nuffield, Henley on Thames, Oxfordshire Date of Claim Deadline 13 June 2011 Notice Type Deceased Estates View Merveille Roadknight full notice
Publication Date 11 April 2011 Valerie Watson 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 Briar Cottage, 19 Wharfedale Drive, Ilkley, West Yorkshire LS29 8QB Date of Claim Deadline 17 June 2011 Notice Type Deceased Estates View Valerie Watson full notice
Publication Date 11 April 2011 Mabel Lee 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 81 Avondale Road, Wigston, Leicestershire LE18 1ND Date of Claim Deadline 12 June 2011 Notice Type Deceased Estates View Mabel Lee full notice