Publication Date 1 February 2013 Mair Rees 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 Ogwen, Bryn Road, Lampeter, Ceredigion Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Mair Rees full notice
Publication Date 1 February 2013 Michael Smith 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 72 Farmhill Lane, Stroud, Gloucestershire GL5 4DA Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Michael Smith full notice
Publication Date 1 February 2013 Margaret Belson 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 41 York Mansions, Prince of Wales Drive, London SW11 4BP Date of Claim Deadline 9 April 2013 Notice Type Deceased Estates View Margaret Belson full notice
Publication Date 1 February 2013 Dinah Cartmel 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 Church View, Threlkeld, Keswick, Cumbria CA12 4SQ. Care Assistant (Retired) Date of Claim Deadline 2 April 2013 Notice Type Deceased Estates View Dinah Cartmel full notice
Publication Date 1 February 2013 Sybil Geering 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 27 Llys Owen, Bath House Road, Cardigan, Ceredigion Date of Claim Deadline 4 April 2013 Notice Type Deceased Estates View Sybil Geering full notice
Publication Date 1 February 2013 Alice Mutenyo 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 5, 76 Percy Road, Goodmayes, Ilford, Essex IG3 8UA. Retired Date of Claim Deadline 2 April 2013 Notice Type Deceased Estates View Alice Mutenyo full notice
Publication Date 1 February 2013 June Everitt 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 Millbridge Nursing Home, Lynn Road, Heacham, King’s Lynn, Norfolk PE31 7HY, formerly of 38 Collingwood Road, Hunstanton, Norfolk PE36 5DY Date of Claim Deadline 8 April 2013 Notice Type Deceased Estates View June Everitt full notice
Publication Date 1 February 2013 Alan Branch 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 64 Kingsgate House, Winchester Drive, Chelmsley Wood, Birmingham B37 5PX. Brewery Worker (Retired) Date of Claim Deadline 2 April 2013 Notice Type Deceased Estates View Alan Branch full notice
Publication Date 1 February 2013 Sylvia Tiller 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 Tetherdown, Vicarage Lane, Berden, Bishops Stortford, Hertfordshire CM23 1AJ. Accounts Clerk (Retired) Date of Claim Deadline 2 April 2013 Notice Type Deceased Estates View Sylvia Tiller full notice
Publication Date 1 February 2013 Ekow Anaman 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 40 Selborne Road, Wood Green, London N22 7TH. Secondary School Teacher (Retired) Date of Claim Deadline 2 April 2013 Notice Type Deceased Estates View Ekow Anaman full notice