Publication Date 1 March 2013 Irene Bagnall 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 Elms, Lowgate, Sutton, Hull HU7 4US formerly of Tresillian, 24 Church Road, Mylor, Falmouth TR11 5NL Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Irene Bagnall full notice
Publication Date 1 March 2013 Frederick Bulmer 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 49 South End, Bedale, North Yorkshire DL8 2DB Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Frederick Bulmer full notice
Publication Date 1 March 2013 Mary Dawson 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 6 Australia Avenue, Maidenhead, Berkshire SL6 7DJ Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Mary Dawson full notice
Publication Date 1 March 2013 Maurice Jones 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 Banbury Road, Kidlington, Oxfordshire OX5 1AL Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Maurice Jones full notice
Publication Date 1 March 2013 Phyllis Teubes 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 Clarendon House Rest Home, Clarendon House, 38 Carrwood Road, Bramhall, Stockport, Cheshire SK7 3LR Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Phyllis Teubes full notice
Publication Date 1 March 2013 Elizabeth Yeoman 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 Cagebrook Mill, Clehonger, Hereford HR2 9TQ and Flat 14 Keyham House, Westbourne Park Road, London W2 5UH Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Elizabeth Yeoman full notice
Publication Date 1 March 2013 Agnes Crowley 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 22 Woodview Mews, Swarcliffe, Leeds, West Yorkshire LS14 5QG Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Agnes Crowley full notice
Publication Date 1 March 2013 James Mercer 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 30 Bromley Road, Lytham St Annes, Lancashire FY8 1PQ Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View James Mercer full notice
Publication Date 1 March 2013 Petula Monk 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 Sunnyfield Road, Gloucester GL2 4QF Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Petula Monk full notice
Publication Date 1 March 2013 Betty Plewa 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 Person Address 2 Bower Close, Alverstone Road, Queen Bower, Winford, Sandown, Isle of Wight PO36 0LB Notice Type Deceased Estates View Betty Plewa full notice