Publication Date 7 December 2012 Maureen 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 118 Wellington Hill West, Westbury-on-Trym, Bristol BS9 4QY Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Maureen Lewis full notice
Publication Date 7 December 2012 Rita Martin 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 106 Cowick Hill, Exeter, Devon EX2 9NP Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Rita Martin full notice
Publication Date 7 December 2012 June Bartlett 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 Edificio Costa Mar, 3 Calle Bahia Vincente, Los Realejos 38401 Tenerife Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View June Bartlett full notice
Publication Date 7 December 2012 Dennis Burton 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 Park Manor Nursing and Residential Home, Albert Road, Coalville, Leicestershire formerly of 12 Watts Close, Leicester LE4 0PS Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Dennis Burton full notice
Publication Date 7 December 2012 Muriel English 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 Flat 14, Joshua Oldfield House, 116 Mitcham Road, London SW17 9JH Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Muriel English full notice
Publication Date 7 December 2012 John Hurst 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 Bath House Farm, Doncaster Road, High Melton, Doncaster, South Yorkshire DN5 7TD Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View John Hurst full notice
Publication Date 7 December 2012 John Byron 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 2 Padley Hall Mews, Hammersmith, Ripley, Derbyshire DE5 3RA Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View John Byron full notice
Publication Date 7 December 2012 Elizabeth Chaffey 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 Chamalevri, Arcadi, Crete, Greece and Middle Wick Cottage, Wick, Glastonbury, Somerset BA6 9JW Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Elizabeth Chaffey full notice
Publication Date 7 December 2012 John Garner 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 Chainey Pieces, Haverhill, Suffolk CB9 9BG Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View John Garner full notice
Publication Date 7 December 2012 Carole 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 2 The Howgills, Preston, Lancashire PR2 9LX Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Carole Marshall full notice