Publication Date 13 January 2011 Adelaide Swadling 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 Lower Way, Thatcham, Berkshire RG19 3RR. Quality Controller (retired) Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Adelaide Swadling full notice
Publication Date 13 January 2011 Gloria Jones 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 Tandridge Heights Care Home, Memorial Close, Oxted RH8 0NH Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Gloria Jones full notice
Publication Date 13 January 2011 Richard Valender 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 Norton Grounds Farm, Aston sub Edge, Chipping Campden, Gloucestershire Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Richard Valender full notice
Publication Date 13 January 2011 Rita Fisher 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 Broughton Court, 61 Broom Lane, Salford 7 (formerly of 5 Park Lane, Salford M7 0LB). Retired Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Rita Fisher full notice
Publication Date 13 January 2011 Hazel Hopkins 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 White Gables, Woodbury Road North, Stourport-on-Severn, Worcestershire DY13 8XL Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Hazel Hopkins full notice
Publication Date 13 January 2011 Marguerite Lang 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 90 Northumberland Street, Salford M7 4DR. Clerk (retired) Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Marguerite Lang full notice
Publication Date 13 January 2011 Muriel Rhoades 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 Whyke Lodge Residential Home, 115 Whyke Road, Chichester, West Sussex PO19 8JH (formerly of Green Mist, Mill Lane, Runcton, Chichester, West Sussex PO20 1PP). Dressmaker (retired) Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Muriel Rhoades full notice
Publication Date 13 January 2011 Dorothy Rose 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 Appletree Court Care Home, 158 Burnt Oak, Broadway, Edgware, Barnet. Widow Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Dorothy Rose full notice
Publication Date 13 January 2011 Roland Watts 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 CIS Park House, Tyldesley, Manchester M29 8JW. Head Gardener (retired) Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Roland Watts full notice
Publication Date 13 January 2011 Gideon Dunn 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 Garsewednack, 132 Albany Road, Redruth, Cornwall TR15 2HZ, previously at 31 Oxland Road, Illogan, Redruth, Cornwall TR16 4SH Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Gideon Dunn full notice