Publication Date 1 December 2010 Betty Sadler 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 21 Birch Row, Bromley BR2 8BX Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Betty Sadler full notice
Publication Date 1 December 2010 Walter Ward 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 21 Woodford Court, Waltham Abbey, Essex EN9 3HX. Milkman (Retired) Date of Claim Deadline 2 February 2011 Notice Type Deceased Estates View Walter Ward full notice
Publication Date 1 December 2010 Terence Makings 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 Both of 26 Turney Street, Trent Bridge, Nottingham NG2 2LG and Stirling Walk 4, 41179 Monchengladbach, Germany (formerly of Heilige Familie Haus Op Dem Felde 28 41372 Niederkruchten, Germany) Date of Claim Deadline 2 February 2011 Notice Type Deceased Estates View Terence Makings full notice
Publication Date 1 December 2010 Joyce O’Dwyer 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 Mayflower Way, Rhoose, Vale of Glamorgan CF62 3HR Date of Claim Deadline 2 February 2011 Notice Type Deceased Estates View Joyce O’Dwyer full notice
Publication Date 1 December 2010 Terence Coen 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 D, 59 Eton Avenue, London NW3 3ET. Textile Agent (Retired) Date of Claim Deadline 9 February 2011 Notice Type Deceased Estates View Terence Coen full notice
Publication Date 1 December 2010 Patricia Murrell 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 Addison Road, Gorleston-on-Sea, Great Yarmouth, Norfolk NR31 0PA. Care Officer (Retired) Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Patricia Murrell full notice
Publication Date 1 December 2010 Margaret Ross 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 Ground Floor Flat, 60 Everard Road, Rhos on Sea, Colwyn Bay, Conwy LL28 4HA Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Margaret Ross full notice
Publication Date 1 December 2010 Gerald Swindley 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 83 Caerphilly Road, Bassaleg, Newport NP10 8LJ. Single Man Date of Claim Deadline 2 February 2011 Notice Type Deceased Estates View Gerald Swindley full notice
Publication Date 1 December 2010 Janet Wheeler 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 The Lawns, Caister Road, Great Yarmouth, Norfolk. Housewife (Retired) Date of Claim Deadline 7 February 2011 Notice Type Deceased Estates View Janet Wheeler full notice
Publication Date 1 December 2010 Gilbert Coffin 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 9 Hengist Close, Horsham, West Sussex RH12 1SB. Information Technology Project Manager. (Retired) Date of Claim Deadline 2 February 2011 Notice Type Deceased Estates View Gilbert Coffin full notice