Publication Date 11 February 2013 David Aubrey-Fletcher 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 65 Plantation Road, Leighton Buzzard, Bedfordshire LU7 3HJ Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View David Aubrey-Fletcher full notice
Publication Date 11 February 2013 Irene Thompson 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 Alderwood Care Home, 39 Essex Hall Road, Colchester, Essex CO2 7HW Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Irene Thompson full notice
Publication Date 11 February 2013 Ronald Bishop 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 The Redlands, Manor Road, Sidmouth, Devon Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Ronald Bishop full notice
Publication Date 11 February 2013 Mieczslaw Pachowski 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 Ilford Park, Stover, Newton Abbot, Devon Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Mieczslaw Pachowski full notice
Publication Date 11 February 2013 Natalie West 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 3 Oxstalls Drive, Longlevens, Gloucester GL2 9DB Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Natalie West full notice
Publication Date 11 February 2013 Christopher Hermon-Taylor 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:Hermon-Taylor,First name:Christopher,Middle name(s):Guy,Alternative name(s):,Date of death:,Person Address Details:Trumley Barns, Downs Road, Lavant, Chichester, West Sussex PO18 9AY,Executor:… Notice Type Deceased Estates View Christopher Hermon-Taylor full notice
Publication Date 11 February 2013 Janet Owens 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 19 Ravenscourt Walk, Myton Oak, Shrewsbury, Shropshire SY3 8ZF Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Janet Owens full notice
Publication Date 11 February 2013 Catherine Goldstone 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 Menwinnion Country House, Lamorna, Penzance, Cornwall TR19 6BJ Notice Type Deceased Estates View Catherine Goldstone full notice
Publication Date 11 February 2013 Elsebeth Welling-Schofield 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 Waverley Lodge Care Home, Waverley Crescent, Lemington, Newcastle upon Tyne NE15 8AX Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Elsebeth Welling-Schofield full notice
Publication Date 11 February 2013 Hardev Bassan 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 180 Nineveh Road. College Lecturer Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Hardev Bassan full notice