Publication Date 28 February 2013 Murial Wasielewski 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 Company Address Abbeydale Nursing Home, 182 Duffield Road, Derby DE22 1BJ Notice Type Deceased Estates View Murial Wasielewski full notice
Publication Date 28 February 2013 Sheila Waymouth 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 11 Oak Tree Park, Glenholt, Plymouth, Devon PL6 7JZ Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Sheila Waymouth full notice
Publication Date 28 February 2013 Colin Burrows 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 Wordsworth House Nursing Home, Wordsworth Street, Hapton, Burnley, Lancashire BB12 7JX. Welder (Retired) Date of Claim Deadline 3 May 2013 Notice Type Deceased Estates View Colin Burrows full notice
Publication Date 28 February 2013 James Forrester 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 Flat 6, Gracie Court, 1453 Wimborne Road, Bournemouth, Dorset BH10 7DB. Sales Manager, Retail (Retired) Date of Claim Deadline 17 May 2013 Notice Type Deceased Estates View James Forrester full notice
Publication Date 28 February 2013 Keith Sawmy 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 Carnkief Farm, Wheal Frances, Goonhavern, Truro, Cornwall TR4 9NS. Company Director (Retired) Date of Claim Deadline 3 May 2013 Notice Type Deceased Estates View Keith Sawmy full notice
Publication Date 28 February 2013 Peter Wise 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 20 Green Meadow Bank, Bishops Cleeve, Cheltenham GL52 8ST. Publican (Retired) Date of Claim Deadline 8 May 2013 Notice Type Deceased Estates View Peter Wise full notice
Publication Date 28 February 2013 Barbara Baxendale 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 Fosse Way, Syston, Leicester LE7 1NE. Administrator (Retired) Date of Claim Deadline 29 April 2013 Notice Type Deceased Estates View Barbara Baxendale full notice
Publication Date 28 February 2013 Ralph Coombes 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 Adam Court, Henley-on-Thames, Oxfordshire RG9 2BJ. Marketing Consultant (Retired) Date of Claim Deadline 29 April 2013 Notice Type Deceased Estates View Ralph Coombes full notice
Publication Date 28 February 2013 Elizabeth Davies 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 Grosvenor Road, Colwyn Bay, Conwy LL29 7YF Date of Claim Deadline 6 May 2013 Notice Type Deceased Estates View Elizabeth Davies full notice
Publication Date 28 February 2013 Norman Davies 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 Sefton Hall, Plantation Terrace, Dawlish, Devon EX7 9DS. Garage Proprietor (Retired) Date of Claim Deadline 29 April 2013 Notice Type Deceased Estates View Norman Davies full notice