Publication Date 20 September 2012 Ruth Klein 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 2A Albany Road, Bedford, Bedfordshire. Medical Secretary (retired) Date of Claim Deadline 21 November 2012 Notice Type Deceased Estates View Ruth Klein full notice
Publication Date 20 September 2012 Irene Lemon 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 Homelands Nursing Home, Horsham Road, Cowfold, West Sussex RH13 8AJ Date of Claim Deadline 28 November 2012 Notice Type Deceased Estates View Irene Lemon full notice
Publication Date 20 September 2012 Ronald Noon 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 Delamer Care Home, 41 Naze Park Road, Walton On The Naze, Essex CO14 8JR and 66 Laburnam Crescent, Kirby Cross, Frinton-on-Sea, Essex CO13 0RH Date of Claim Deadline 28 November 2012 Notice Type Deceased Estates View Ronald Noon full notice
Publication Date 20 September 2012 Florence Fearns 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 2 Goldstone Court, Killingworth, Tyne and Wear NE12 6SX. Clerical Administrator (retired) Date of Claim Deadline 20 December 2012 Notice Type Deceased Estates View Florence Fearns full notice
Publication Date 20 September 2012 Dorothy Lima 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 85 Farnham Gardens, Carters Estate, Raynes Park, London SW20 0UE Date of Claim Deadline 28 November 2012 Notice Type Deceased Estates View Dorothy Lima full notice
Publication Date 20 September 2012 Ethel Cannon 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 66 Fourth Avenue, Garston, Watford, Herts WD25 9QQ Date of Claim Deadline 21 November 2012 Notice Type Deceased Estates View Ethel Cannon full notice
Publication Date 20 September 2012 Henry Hass 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 19 Oak Bank Close, Whitefield M45 8FP Date of Claim Deadline 28 November 2012 Notice Type Deceased Estates View Henry Hass full notice
Publication Date 20 September 2012 John Rajanathan 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 Albany Nursing Home, 11-12 Albany Road, Leyton, London E10 7EL Date of Claim Deadline 28 November 2012 Notice Type Deceased Estates View John Rajanathan full notice
Publication Date 20 September 2012 Derek Robson 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 26 Boat Lane Court, Brett Street, Northenden, Manchester M22 4EZ Date of Claim Deadline 28 November 2012 Notice Type Deceased Estates View Derek Robson full notice
Publication Date 20 September 2012 George Neal 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 47 Woodstock Crescent, Edmonton, London N9 7NE. Retired Engineer Date of Claim Deadline 27 November 2012 Notice Type Deceased Estates View George Neal full notice