Publication Date 1 March 2013 Derick Sims 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 Ridgeway, Weston Favell, Northampton, Northamptonshire NN3 3AP Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Derick Sims full notice
Publication Date 1 March 2013 Margery Sims 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 Ridgeway, Weston Favell, Northampton, Northamptonshire NN3 3AP Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Margery Sims full notice
Publication Date 1 March 2013 Anthony Whittington 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 58 Parklands Drive, Loughborough, Leicestershire LE11 2TB and also owned a property at: 5 Bradford Close, Grantham, Lincolnshire NG31 8RU Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Anthony Whittington full notice
Publication Date 1 March 2013 Frederick Bassett 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 72 Llangorse Road, Aberdare CF44 0LD Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Frederick Bassett full notice
Publication Date 1 March 2013 Lawrence Bissett 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 Riseborough Care Home, 11-13 Branksome Wood Road, Bournemouth, Dorset BH2 6BT and 18 Valley View, Poole BH12 5ER Date of Claim Deadline 2 May 2013 Notice Type Deceased Estates View Lawrence Bissett full notice
Publication Date 1 March 2013 Patricia Campbell 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 Aspreys Nursing Home, 1 Kents Road, Wellswood, Torquay TQ1 2NL Date of Claim Deadline 8 May 2013 Notice Type Deceased Estates View Patricia Campbell full notice
Publication Date 1 March 2013 Ethel Coulton 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 Tor Haven, Abbey Road, Torquay, Devon TQ2 5NB Date of Claim Deadline 8 May 2013 Notice Type Deceased Estates View Ethel Coulton full notice
Publication Date 1 March 2013 Josephine Cox 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 Afghanzia, Church Lane, East Harptree, Bristol BS40 6BE Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Josephine Cox full notice
Publication Date 1 March 2013 Dorothy Dudley 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 51 Greenway, Campton, Bedfordshire SG17 5BN Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Dorothy Dudley full notice
Publication Date 1 March 2013 Ronald Fowler 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 How Green Farm, Shiloh Road, High Peak, Derbyshire Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Ronald Fowler full notice