Publication Date 8 February 2013 Eric Gould 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 Southburn Close, Houghton le Spring, Tyne & Wear Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Eric Gould full notice
Publication Date 8 February 2013 Stuart White 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 Westbury Nursing Home, Warminster Road, Westbury and 7 The Grove, Warminster BA12 8QL Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Stuart White full notice
Publication Date 8 February 2013 Donald Marshall 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 31 Fanton Walk, Wickford, Essex SS11 8QT Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Donald Marshall full notice
Publication Date 8 February 2013 Vera Knowles 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 39 Eaton Square, Middleton, Leeds, West Yorkshire LS10 4SN Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Vera Knowles full notice
Publication Date 8 February 2013 Keith Winter 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 177 Benfieldside Road, Blackhill, Consett, County Durham DH8 0RL Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Keith Winter full notice
Publication Date 8 February 2013 Donald Shepherd 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 Standon House Care Home, 12 Ashby Road, Tamworth, Staffordshire B79 8AG Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Donald Shepherd full notice
Publication Date 8 February 2013 Susan Salaman 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 9 Harvest House, Cobbold Road, Felixstowe IP11 7SP formerly of 23a High Street, Littleport, Ely, Cambridgeshire CB6 1HE Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Susan Salaman full notice
Publication Date 8 February 2013 William Heeler 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 Thornhill Close, Dorchester, Dorset DT1 2RE Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View William Heeler full notice
Publication Date 8 February 2013 Frederick Sharpe 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 27 St Albans Avenue, Bournemouth BH8 9EE Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Frederick Sharpe full notice
Publication Date 8 February 2013 Angus Hindley 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 72 Seckford Street, Woodbridge, Suffolk IP12 4LZ also of 9 Ropery Street, Mile End, London E3 Date of Claim Deadline 19 April 2013 Notice Type Deceased Estates View Angus Hindley full notice