Publication Date 3 December 2012 David Chaplin 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 Park Avenue, Bridgwater, Somerset TA6 7EF Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View David Chaplin full notice
Publication Date 3 December 2012 Jean Gear 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 36 Lynn Street, Swaffham, Norfolk PE37 7AX Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Jean Gear full notice
Publication Date 3 December 2012 Colin Goult 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 Regina Avenue, Great Barr, Birmingham, West Midlands B44 8TH Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Colin Goult full notice
Publication Date 3 December 2012 Yvonne Grimes 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 5 Kenilworth Crescent, Enfield, Middlesex EN1 3RD Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Yvonne Grimes full notice
Publication Date 3 December 2012 Iris Healy 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 Rose Cottage Nursing Home, 47 High Street, Haydon Wick, Swindon SN25 1HU Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Iris Healy full notice
Publication Date 3 December 2012 Marjorie Higgins 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 Dovecott Residential Home, 83 Weelsby Road, Grimsby, North East Lincolnshire DN32 0PY Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Marjorie Higgins full notice
Publication Date 3 December 2012 Joseph Koslowski 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 Lingmoor, Portsmouth Road, Hindhead, Surrey GU26 6DB Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Joseph Koslowski full notice
Publication Date 3 December 2012 Hilary Miall 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 Oddways, Bracken Road, Maidenhead, Berkshire SL6 3EF Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Hilary Miall full notice
Publication Date 3 December 2012 Peter Filipovic 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 Sheerstone, Iwade, Sittingbourne, Kent ME9 8RN Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Peter Filipovic full notice
Publication Date 3 December 2012 Stuart Stevenson 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 7A Lords, Lordswood Road, Birmingham, West Midlands B17 9RP Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Stuart Stevenson full notice