Publication Date 11 February 2013 Marjorie Elder 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 Stronvar Residential Home, Strangers Corner, Church Road, Brightlingsea, Essex CO7 0QT Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Marjorie Elder full notice
Publication Date 11 February 2013 Frederick Drew 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 Alexandra Road, Coalpit Heath, Bristol BS36 2PZ Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Frederick Drew full notice
Publication Date 11 February 2013 Victoria Batko 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 7 Woodridge Mead, Bishops Lydeard, Taunton, Somerset TA4 3PQ Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Victoria Batko full notice
Publication Date 11 February 2013 Eileen Mayor 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 Garrards Road, Elmsett, Ipswich, Suffolk IP7 6NB Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Eileen Mayor full notice
Publication Date 11 February 2013 Violet Martin 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 Abbey Road, Edwinstowe, Nottinghamshire NG21 9LQ Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Violet Martin full notice
Publication Date 11 February 2013 Guy Ormiston 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 Deben Road, Woodbridge, Suffolk IP12 1AZ Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Guy Ormiston full notice
Publication Date 11 February 2013 Ernest Millard 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 1 Bennett Avenue, Woodsetton, Dudley DY1 4NX Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Ernest Millard full notice
Publication Date 11 February 2013 Joseph Davidson 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 Surname:Davidson,First name:Joseph,Middle name(s):Henry,Alternative name(s):,Date of death:,Person Address Details:47 Meadow Lane, Dunston, Gateshead, Tyne and Wear NE11 9PN,Executor:The Co-operative… Notice Type Deceased Estates View Joseph Davidson full notice
Publication Date 11 February 2013 Michael Howard 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 4 Cooke Rise, Warfield, Bracknell, Berkshire RG42 0QN Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Michael Howard full notice
Publication Date 11 February 2013 Maureen Eaton 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 29 Rookwood Drive, Stevenage, Hertfordshire SG2 8PH Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Maureen Eaton full notice