Publication Date 4 February 2013 Peter Gresty 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 Kennilworth Avenue, Knutsford, Cheshire WA16 8JX Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Peter Gresty full notice
Publication Date 4 February 2013 Peggy Parker 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 The Hollies, West End, Nailsea, North Somerset BS48 4DE Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Peggy Parker full notice
Publication Date 4 February 2013 Eric 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 15 Warwick Drive, Bradford BD4 7QZ Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Eric Wright full notice
Publication Date 4 February 2013 Rose Gaunt 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 4 Chantry Way, Billericay, Essex CM11 2BB Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Rose Gaunt full notice
Publication Date 4 February 2013 Margaret Murphy 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 18 Stockmoor Road, Liverpool, Merseyside L11 3EQ Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Margaret Murphy full notice
Publication Date 4 February 2013 Asenath Peirce 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 Rosewood Rest Home, 131a Swift Road, Southampton SO19 9ES Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Asenath Peirce full notice
Publication Date 4 February 2013 Frederick Stevens 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 Blackburn Lodge, The Broadway, Sheerness ME12 1TS Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Frederick Stevens full notice
Publication Date 4 February 2013 Ronald Valentine 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 Benson Road, Kings Heath, Birmingham, West Midlands B14 4PH Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Ronald Valentine full notice
Publication Date 4 February 2013 Elsie Wormald 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 84 Bennett Lane, Batley, West Yorkshire WF17 6DB Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Elsie Wormald full notice
Publication Date 4 February 2013 Stanley Wormald 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 84 Bennett Lane, Batley, West Yorkshire WF17 6DB Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Stanley Wormald full notice