Publication Date 8 March 2012 Eileen Corden 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 Eaton Avenue, Bletchley, Milton Keynes, Buckinghamshire MK2 2HN. Housewife Date of Claim Deadline 16 May 2012 Notice Type Deceased Estates View Eileen Corden full notice
Publication Date 8 March 2012 Bernard Dennett 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 45 Overcombe Drive, Preston, Weymouth, Dorset DT3 6QF. Accountant (retired) Date of Claim Deadline 16 May 2012 Notice Type Deceased Estates View Bernard Dennett full notice
Publication Date 8 March 2012 Stuart Garrett 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 32 JLN Anggerik Tania, 31/110 Kota Kemuning, 40460 Shah Alam Selangor, Malaysia Date of Claim Deadline 9 May 2012 Notice Type Deceased Estates View Stuart Garrett full notice
Publication Date 8 March 2012 Michael Hartley 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 3 St Marys Park, Windermere, Cumbria LA23 1AY Date of Claim Deadline 16 May 2012 Notice Type Deceased Estates View Michael Hartley full notice
Publication Date 8 March 2012 Audrey Pegman 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 Lonnen House, The Village, Murton, Seaham SR7 9RN. Proprietor of a Drapers Shop (retired) Date of Claim Deadline 16 May 2012 Notice Type Deceased Estates View Audrey Pegman full notice
Publication Date 8 March 2012 Phyllis 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 28 Ashwood Way, Hucclecote, Gloucester Date of Claim Deadline 16 May 2012 Notice Type Deceased Estates View Phyllis Smith full notice
Publication Date 8 March 2012 Margaret Stott 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 13 Yewdale Gardens, Breightmet, Bolton, Lancashire B12 5JF. School Teacher (retired) Date of Claim Deadline 16 May 2012 Notice Type Deceased Estates View Margaret Stott full notice
Publication Date 8 March 2012 Graham Walke 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 Douglas House, Cheshire Home, Douglas Road, Brixham, Devon TQ5 9EL. Carpenter (retired) Date of Claim Deadline 16 May 2012 Notice Type Deceased Estates View Graham Walke full notice
Publication Date 8 March 2012 Mary Chantry 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 15 Church Lane, Lincoln, Lincolnshire LN2 1QW. Health Service Secretary (Retired) Date of Claim Deadline 15 May 2012 Notice Type Deceased Estates View Mary Chantry full notice
Publication Date 8 March 2012 Betty Davis 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 102 The Lodge, Little Holland Hall, Frinton Road, Holland-on-Sea, Essex CO15 5SS. Hairdresser (Retired) Date of Claim Deadline 16 May 2012 Notice Type Deceased Estates View Betty Davis full notice