Publication Date 24 December 2012 Jacqueline Duck 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 Central Drive, Ansdell, Lancashire FY8 4DQ Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View Jacqueline Duck full notice
Publication Date 24 December 2012 John Macbeth 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 Broadleaze, Codford, Warminster BA12 0PP Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View John Macbeth full notice
Publication Date 24 December 2012 Muriel Norfolk 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 Gravel Hill, Nayland, Colchester, Essex CO6 4JB Date of Claim Deadline 4 March 2013 Notice Type Deceased Estates View Muriel Norfolk full notice
Publication Date 24 December 2012 Daphne Sparkes 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 Kingclear, Park Road, Camberley, Surrey Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View Daphne Sparkes full notice
Publication Date 24 December 2012 Cyril Downer 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 Kingswick Drive, Ascot, Berkshire Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View Cyril Downer full notice
Publication Date 24 December 2012 Dorothy Green 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 Jasmine Court, 38-44 Nottingham Road, Loughborough, Leicestershire Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View Dorothy Green full notice
Publication Date 24 December 2012 Kathleen Mellor 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 High Fawr Avenue, Hampton Rise, Oswestry, Shropshire SY11 1TB Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View Kathleen Mellor full notice
Publication Date 24 December 2012 Clifford Rees 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 Maes Elfryn, Llandeilo Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View Clifford Rees full notice
Publication Date 24 December 2012 Ruth Turner 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 Muelbergerstr.100, 73728, Esslingen, Germany Date of Claim Deadline 25 February 2013 Notice Type Deceased Estates View Ruth Turner full notice
Publication Date 24 December 2012 Frederick Butcher 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 White Plains, Tilehouse Lane, Denham UB9 5DE (Previously 8 Ladygate Lane, Ruislip HA4 7QS) Date of Claim Deadline 25 February 2013 Notice Type Deceased Estates View Frederick Butcher full notice