Publication Date 6 September 2012 Dorothea Smith 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 The Little House, The Square, Halstock, Yeovil, Somerset BA22 9RZ Date of Claim Deadline 16 November 2012 Notice Type Deceased Estates View Dorothea Smith full notice
Publication Date 6 September 2012 Albert Ward 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 8 The Headlands, Cliff Road, Torquay, Devon TQ2 6SW Date of Claim Deadline 16 November 2012 Notice Type Deceased Estates View Albert Ward full notice
Publication Date 6 September 2012 Henry Chong-on 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 4 Y Graig, Rock Road, Rhosymedre, Wrexham LL14 3YJ also of 48 Rock Road, Rhosymedre, Wrexham LL14 3YF Date of Claim Deadline 16 November 2012 Notice Type Deceased Estates View Henry Chong-on full notice
Publication Date 6 September 2012 June Blaney 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 Charlton Grove, Beeston, Nottingham Date of Claim Deadline 16 November 2012 Notice Type Deceased Estates View June Blaney full notice
Publication Date 6 September 2012 Violet Bourne 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 Redruth Nursing Home, Weedon Road, Upton, Northamptonshire NN5 4RR formerly of 110 Windingbrooke Lane, Collingtree, Northampton NN4 0XN Date of Claim Deadline 16 November 2012 Notice Type Deceased Estates View Violet Bourne full notice
Publication Date 6 September 2012 Mary Edwards 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 Abbeyfield, Hill House, Combe Raleigh, Dunkeswell Road, Honiton, Devon EX14 4QU formerly of 1 Newtons, Combe Raleigh, Honiton, Devon EX14 4TH Date of Claim Deadline 16 November 2012 Notice Type Deceased Estates View Mary Edwards full notice
Publication Date 6 September 2012 Gordon Jones 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 141A Hockley Road, Rayleigh, Essex SS6 8BQ Date of Claim Deadline 16 November 2012 Notice Type Deceased Estates View Gordon Jones full notice
Publication Date 6 September 2012 Leonard Knopp 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 30 Ravens Court, Benningfield Gardens, Castle Village, Berkhamsted, Hertfordshire HP4 2GX Date of Claim Deadline 16 November 2012 Notice Type Deceased Estates View Leonard Knopp full notice
Publication Date 6 September 2012 Dorothy Pomroy 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 22 Hales Close, Tenterden, Kent TN30 6RJ Date of Claim Deadline 16 November 2012 Notice Type Deceased Estates View Dorothy Pomroy full notice
Publication Date 6 September 2012 Patricia Hogan 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 4 Devon Way, Epsom, Surrey KT19 9HS Date of Claim Deadline 16 November 2012 Notice Type Deceased Estates View Patricia Hogan full notice