Publication Date 31 October 2012 Geraint Evans 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 Llawr Cwmbach Bontgoch, Talybont, Ceredigion SY24 5DR Date of Claim Deadline 6 January 2013 Notice Type Deceased Estates View Geraint Evans full notice
Publication Date 31 October 2012 Janette Harding 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 14 Amelia Close, Portland, Dorset DT5 1HE. Prison Officer (Retired) Date of Claim Deadline 30 January 2013 Notice Type Deceased Estates View Janette Harding full notice
Publication Date 31 October 2012 Margaret Parson 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 36 Maplebeck Court, Lode Lane, Solihull, West Midlands. Optical Lens Processor (Retired) Date of Claim Deadline 2 January 2013 Notice Type Deceased Estates View Margaret Parson full notice
Publication Date 31 October 2012 Ian Samwell 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 3942 Orangewood Drive, Fairoaks, Sacramento, California, Zip Code 95628. Record Producer Date of Claim Deadline 11 January 2013 Notice Type Deceased Estates View Ian Samwell full notice
Publication Date 31 October 2012 Edith 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 8 Salisbury Drive, Dukinfield, Cheshire SK16 5DF. Retired Date of Claim Deadline 2 January 2013 Notice Type Deceased Estates View Edith Smith full notice
Publication Date 31 October 2012 Iain Anderson 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 Fieldview Drive, Warrington, WA2 9BP. Sales Executive Date of Claim Deadline 3 January 2013 Notice Type Deceased Estates View Iain Anderson full notice
Publication Date 31 October 2012 Anthony Fursdon 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 Bungalow, Egford Hill, Frome, Somerset BA11 3JF. Automotive Electrician Date of Claim Deadline 4 January 2013 Notice Type Deceased Estates View Anthony Fursdon full notice
Publication Date 31 October 2012 Ellis Ashley 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 195 Hagden Lane, Watford, Hertfordshire, WD18 7SN Date of Claim Deadline 4 January 2013 Notice Type Deceased Estates View Ellis Ashley full notice
Publication Date 31 October 2012 Margery Woods 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 White Bungalow, 76 Hooton Road, Wilalston, Wirral, CH64 1SN. State Registered Nurse (Retired) Date of Claim Deadline 3 January 2013 Notice Type Deceased Estates View Margery Woods full notice
Publication Date 30 October 2012 Ronald Buxton 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 69, St Cecilia’s Court, Okement Drive, Wednesfield, Wolverhampton WV11 1XE. Insurance Agent (retired) Date of Claim Deadline 7 January 2013 Notice Type Deceased Estates View Ronald Buxton full notice