Publication Date 27 February 2013 Rita Jandrell 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 14 Wootton Avenue, Wolverhampton, West Midlands WV11 3AD Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Rita Jandrell full notice
Publication Date 27 February 2013 Irene Longden 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 14 Warren Drive, Winterbourne Lodge, Lewes, East Sussex Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Irene Longden full notice
Publication Date 27 February 2013 Desmond Langridge 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 Princel Green Cottage, Princel Lane, Dedham, Colchester, Essex CO7 6HE Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Desmond Langridge full notice
Publication Date 27 February 2013 Muriel Dewdney 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 44 Silver Street, Ilminster, Somerset TA19 0DR Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Muriel Dewdney full notice
Publication Date 27 February 2013 Peter Valentine 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 4, 102 Sydney Place, Bath BA2 6NE Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Peter Valentine full notice
Publication Date 27 February 2013 Annick Mayer 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 Ivy Cottage, Cheriton Fitzpaine, Crediton, Devon EX17 4JA Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Annick Mayer full notice
Publication Date 27 February 2013 Ruth Candy 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 Frome Care Village, Styles Hill, Frome, Somerset BA11 5JR Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Ruth Candy full notice
Publication Date 27 February 2013 Jean Forbes 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 St Michaels Care Home, Dairy Lane, Houghton le Spring DH4 5EH Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Jean Forbes full notice
Publication Date 27 February 2013 Christopher Hinde 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 Lillibet Lodge, 6 Rothsay Road, Bedford MK40 3PW Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Christopher Hinde full notice
Publication Date 27 February 2013 Beryl Marsh 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 Manor Care Home, Haydon Close, Bishops Hull, Taunton, Somerset TA1 5HF Date of Claim Deadline 10 May 2013 Notice Type Deceased Estates View Beryl Marsh full notice