Publication Date 23 November 2012 Shirley Lewis 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 52 Fiddlers Green Lane, Cheltenham, Gloucestershire Date of Claim Deadline 1 February 2013 Notice Type Deceased Estates View Shirley Lewis full notice
Publication Date 23 November 2012 Alan Harris 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 56 New Street, Newport, Isle of Wight PO30 1PX Date of Claim Deadline 1 February 2013 Notice Type Deceased Estates View Alan Harris full notice
Publication Date 23 November 2012 Edith Isham 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 Vecta House Care Home, 24 Atkinson Drive, Newport, Isle of Wight PO30 2LJ Date of Claim Deadline 1 February 2013 Notice Type Deceased Estates View Edith Isham full notice
Publication Date 23 November 2012 Arthur Terry 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 Fourways Nursing Home, 3 Bramber Avenue, Peacehaven, East Sussex BN10 8LR Date of Claim Deadline 24 January 2013 Notice Type Deceased Estates View Arthur Terry full notice
Publication Date 23 November 2012 Joyce Catchpole 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 Glen Lyn Nursing Home, 16 Green Lane, Sarisbury Green, Hampshire SO31 7FD and 10 Oakwood Way, Hamble, Hampshire SO31 4HJ Date of Claim Deadline 1 February 2013 Notice Type Deceased Estates View Joyce Catchpole full notice
Publication Date 23 November 2012 Verena Northfield 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 The Crescent, Northampton NN1 4SB Date of Claim Deadline 1 February 2013 Notice Type Deceased Estates View Verena Northfield full notice
Publication Date 23 November 2012 Betty Perrin 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 Swaindale Avenue, Peverell, Plymouth PL3 4PT Date of Claim Deadline 1 February 2013 Notice Type Deceased Estates View Betty Perrin full notice
Publication Date 23 November 2012 Sylvia Kearney 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 Seymour House Residential Home, 13/17 Rectory Road, Rickmansworth, Hertfordshire WD3 1FH previously of 16 Shaftesbury Court, Malvern Way, Croxley Green, Hertfordshire WD3 3TP. Registrar (retired) Date of Claim Deadline 31 January 2013 Notice Type Deceased Estates View Sylvia Kearney full notice
Publication Date 23 November 2012 Peter Addy 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 361 Leymoor Road, Golcar, Huddersfield HD7 4QQ Date of Claim Deadline 24 January 2013 Notice Type Deceased Estates View Peter Addy full notice
Publication Date 23 November 2012 Ernest Bradley 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 Cranswick Road, London SE16 3BJ Date of Claim Deadline 24 January 2013 Notice Type Deceased Estates View Ernest Bradley full notice