Publication Date 17 January 2013 Mary Miller 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 New Thursby Nursing Home, 604 Clifton Drive North, St Annes on Sea, Lancashire Date of Claim Deadline 29 March 2013 Notice Type Deceased Estates View Mary Miller full notice
Publication Date 17 January 2013 Margaret Leathers 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 Nashley House, 27 Montpelier, Weston-super-Mare Date of Claim Deadline 29 March 2013 Notice Type Deceased Estates View Margaret Leathers full notice
Publication Date 17 January 2013 Barbara George 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 Barnwell House, Brixton, Plymouth, Devon PL8 2AD Date of Claim Deadline 18 March 2013 Notice Type Deceased Estates View Barbara George full notice
Publication Date 17 January 2013 Kathleen Phillips 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 Regent House, School Road, Worcester WR2 4HF Date of Claim Deadline 29 March 2013 Notice Type Deceased Estates View Kathleen Phillips full notice
Publication Date 17 January 2013 Margaret 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 Koinonia Christian Care, 4 Winchester Road, Worthing, West Sussex BN11 4DJ Date of Claim Deadline 29 March 2013 Notice Type Deceased Estates View Margaret Marshall full notice
Publication Date 17 January 2013 Harcourt Clarke 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 20 Rusholme Grove, Crystal Palace, London SE19 1HY Date of Claim Deadline 29 March 2013 Notice Type Deceased Estates View Harcourt Clarke full notice
Publication Date 17 January 2013 Stanley Poyner 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 Angel Court Residential Home, 1 Manor Road Precinct, Walsall WS2 8RF previously of 79 Glendower Road, Perry Barr, Birmingham B42 1SX Date of Claim Deadline 29 March 2013 Notice Type Deceased Estates View Stanley Poyner full notice
Publication Date 17 January 2013 William Baylis 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 73A Kingston Road, Oxford OX2 6RJ Date of Claim Deadline 29 March 2013 Notice Type Deceased Estates View William Baylis full notice
Publication Date 17 January 2013 Gerald Rodgerson 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 64 Errington Place, Prudhoe, Northumberland NE42 6LS Date of Claim Deadline 29 March 2013 Notice Type Deceased Estates View Gerald Rodgerson full notice
Publication Date 17 January 2013 Winston Warriner 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 41 Maudon Avenue, Pickering, North Yorkshire YO18 7ES Date of Claim Deadline 29 March 2013 Notice Type Deceased Estates View Winston Warriner full notice