Publication Date 24 December 2012 Marion Nicholls 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 15 Manor Close, Totton, Southampton, Hampshire SO40 9DJ Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View Marion Nicholls full notice
Publication Date 24 December 2012 David Rumley 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 43 The Hawthorns, Charvil, Reading, Berkshire RG10 9TS Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View David Rumley full notice
Publication Date 24 December 2012 Muriel 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 95 Llanmaes Road, Llantwit Major CF61 2XE Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View Muriel Martin full notice
Publication Date 24 December 2012 Donald Harper 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 Margaret’s Care Home, 32 Kingsley Road, Northampton NN2 7BL formerly of Flat 4, Eleonore House, 3 Butteremere Close, Northampton NN3 2BG Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View Donald Harper full notice
Publication Date 24 December 2012 Enid Haes 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 6 Majorfield Road, Topsham, Exeter EX3 0ES Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View Enid Haes full notice
Publication Date 24 December 2012 Francis Mullen 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 356 Pellon Lane, Halifax Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View Francis Mullen full notice
Publication Date 24 December 2012 Helen Baker 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 Connolly House, 23 The Street, Weeley, Clacton on Sea, Essex CO16 9JF Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View Helen Baker full notice
Publication Date 24 December 2012 Ann Peppitt 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 41 Sandown Way, Newbury, Berkshire RG14 7SB Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View Ann Peppitt full notice
Publication Date 24 December 2012 Muriel Carter 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 17 Whitemarsh, Mere, Warminster, Wiltshire BA12 6BP Date of Claim Deadline 8 March 2013 Notice Type Deceased Estates View Muriel Carter full notice
Publication Date 24 December 2012 Charles Anderson 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 29 Starling Drive, Burnside, Bulawayo, Zimbabwe. Bank Employee (Retired) Date of Claim Deadline 25 February 2013 Notice Type Deceased Estates View Charles Anderson full notice