Publication Date 22 February 2012 Betty White 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 1 Chiddingstone Close, Sutton, Surrey SM2 6NS Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Betty White full notice
Publication Date 22 February 2012 Joseph Black 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 The Orchard, Hampstead Way, London NW11 6YN Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Joseph Black full notice
Publication Date 22 February 2012 Audrey Dewey 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 Willowbrook House Nursing Home, St Arvans Crescent, St Mellons, Cardiff CF3 0FD Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Audrey Dewey full notice
Publication Date 22 February 2012 Hassan Nedjati 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 31 Carlton Avenue, Bognor Regis, West Sussex PO21 3LR Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Hassan Nedjati full notice
Publication Date 22 February 2012 Frederick Sage 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 28A Jubilee Road, Street, Somerset BA16 0QP Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Frederick Sage full notice
Publication Date 22 February 2012 Gerald Taylor 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 135 Greenvale Road, Eltham, London SE9 1PG Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Gerald Taylor full notice
Publication Date 22 February 2012 Evelyn Wight 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 Larkhall Springs Nursing Home, Swainswick Gardens, Bath BA1 6TL Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Evelyn Wight full notice
Publication Date 22 February 2012 Edith Randolph 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 Winton House, Village Road, Denham, Buckinghamshire UB9 5DH. Housewife Date of Claim Deadline 3 May 2012 Notice Type Deceased Estates View Edith Randolph full notice
Publication Date 22 February 2012 Hugh Christie 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 390 Stockport Road, Longsight, Manchester M12 4FT Date of Claim Deadline 23 April 2012 Notice Type Deceased Estates View Hugh Christie full notice
Publication Date 22 February 2012 Doris Bowley 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 Nimrod, The Droveway, St Margaret’s Bay, Dover, Kent CT15 6DH. Secretary, Harbour Board (Retired) Date of Claim Deadline 23 April 2012 Notice Type Deceased Estates View Doris Bowley full notice