Publication Date 28 January 2013 Basil Warner 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 The Avenue, Kennington, Oxford OX1 5PP. Owner BW Composites Date of Claim Deadline 29 March 2013 Notice Type Deceased Estates View Basil Warner full notice
Publication Date 28 January 2013 Elizabeth Akker 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 Blenheim House Care Home, 17 Dunbar Road, Bournemouth, Dorset BH3 7AZ Date of Claim Deadline 2 April 2013 Notice Type Deceased Estates View Elizabeth Akker full notice
Publication Date 28 January 2013 Sheila Caproli 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 149 Heys Road, Prestwich, Manchester M25 1QJ Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Sheila Caproli full notice
Publication Date 28 January 2013 Brenda 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 76 Tilley Close, Farmborough, Bath BA2 0AQ and Rosewell Country Home, High Littleton, Bristol BS39 6HF Date of Claim Deadline 2 April 2013 Notice Type Deceased Estates View Brenda Clarke full notice
Publication Date 28 January 2013 Kenneth Morrison 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 21 Walmer Crescent, Worcester, Worcestershire WR4 0ES Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Kenneth Morrison full notice
Publication Date 28 January 2013 Roger Cleton 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 65 Townsend Lane, Long Lawford, Rugby, Warwickshire Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Roger Cleton full notice
Publication Date 28 January 2013 Jean Glossop 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 964 Leeds Road, Dewsbury, West Yorkshire WF12 7QP Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Jean Glossop full notice
Publication Date 28 January 2013 Diana Regan 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 Queen Street, Belper, Derbyshire DE56 1NR Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Diana Regan full notice
Publication Date 28 January 2013 John Farrer 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 Wind Crest, Sandside, Milnthorpe LA7 7HW Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View John Farrer full notice
Publication Date 28 January 2013 Margaret Haskell 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 Jubilee Terrace, Helston, Cornwall Date of Claim Deadline 12 April 2013 Notice Type Deceased Estates View Margaret Haskell full notice