Publication Date 25 September 2012 Margaret Devins 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 Park House Court Nursing Home, Narberth Road, Tenby SA70 8TJ Date of Claim Deadline 7 December 2012 Notice Type Deceased Estates View Margaret Devins full notice
Publication Date 25 September 2012 Mary Walker 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 Quay House, 13 The Quay, Portscatho, Truro, Cornwall TR2 5HF Date of Claim Deadline 7 December 2012 Notice Type Deceased Estates View Mary Walker full notice
Publication Date 25 September 2012 Amy Burrow 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 86 Redhall Crescent, Beeston, Leeds LS11 8DY Date of Claim Deadline 26 November 2012 Notice Type Deceased Estates View Amy Burrow full notice
Publication Date 25 September 2012 Sheila Dewdney 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 Chestnut Cottage, Dancing Green, Pontshill, Ross-on-Wye, Herefordshire Date of Claim Deadline 26 November 2012 Notice Type Deceased Estates View Sheila Dewdney full notice
Publication Date 25 September 2012 Paul Hardwicke 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 70a Wrottesley Road, Tettenhall, Wolverhampton WV6 8SF. Gardener Date of Claim Deadline 26 November 2012 Notice Type Deceased Estates View Paul Hardwicke full notice
Publication Date 25 September 2012 Wasyl Kordjak 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 Sharps Close, Kirk Hallam, Ilkeston, Derbyshire DE7 4JB Date of Claim Deadline 26 November 2012 Notice Type Deceased Estates View Wasyl Kordjak full notice
Publication Date 25 September 2012 Allan Shone 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 8 Fountains Road, Stretford, Manchester M32 9PN. TV Engineer (Retired) Date of Claim Deadline 26 November 2012 Notice Type Deceased Estates View Allan Shone full notice
Publication Date 25 September 2012 Ernest Gifkins 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 Y Bwthyn, 6 Garregwen, Adpar, Newcastle Emlyn, Ceredigion SA38 9QW Date of Claim Deadline 26 November 2012 Notice Type Deceased Estates View Ernest Gifkins full notice
Publication Date 25 September 2012 Gillian Edwards 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 25 Dee Fords Avenue, Boughton, Chester, Cheshire, CH3 5UP. Retired Telephonist Date of Claim Deadline 26 November 2012 Notice Type Deceased Estates View Gillian Edwards full notice
Publication Date 25 September 2012 Barry Jacobs 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 Coombe Road, New Malden, KT3 4QN and 44 Lintons Lane, Epsom, KT17 1DD. Retired Gardener Date of Claim Deadline 26 November 2012 Notice Type Deceased Estates View Barry Jacobs full notice