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
Publication Date 1 March 2013 Jessie Grant 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 18 Turpins Close, Hertford, Hertfordshire SG14 2EH Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Jessie Grant full notice
Publication Date 1 March 2013 Blenda Marley 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 Hendford Care Home, 166 Hendford Hill, Yeovil, Somerset BA20 2RG formerly of 32 Woodstock Road, Yeovil, Somerset BA21 4SF Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Blenda Marley full notice
Publication Date 1 March 2013 June Saunders 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 Church Cottage, 2 Market Court, Tarporley, Cheshire CW6 0AH Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View June Saunders full notice
Publication Date 1 March 2013 Sheila Pearce 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 Georgian House, Parkhill Road, Torquay, Devon Date of Claim Deadline 8 May 2013 Notice Type Deceased Estates View Sheila Pearce full notice
Publication Date 1 March 2013 Anthony Wallace 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 33 Trevithick Road, Falmouth, Cornwall TR11 2JP Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Anthony Wallace full notice
Publication Date 1 March 2013 John Chubb 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 Orchard Close, Yealmpton, PL8 2JQ Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View John Chubb full notice
Publication Date 1 March 2013 Victor Horne-Hooper 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 17 Bremis Road, Dunster, Minehead, Somerset TA24 6PR Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Victor Horne-Hooper full notice