Publication Date 23 January 2013 Joan Notman 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 Tubslake Farm, Water Lane, Hawkhurst, Cranbrook, Kent TN18 5AP Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Joan Notman full notice
Publication Date 23 January 2013 Julia 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 11 Hurrell Down, Highwoods, Colchester, Essex CO4 9TP Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Julia Perrin full notice
Publication Date 23 January 2013 June Russell 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 24 Brookleigh, Street, Somerset BA16 0NU Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View June Russell full notice
Publication Date 23 January 2013 Emily Sheppard 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 Madeira Lodge, Madeira Road, Littlestone, New Romney, Kent TN28 8QT formerly of The Nook, Dungeness Road, Lydd, Romney Marsh, Kent Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Emily Sheppard full notice
Publication Date 23 January 2013 Alan Torrance 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 The Croft, Pinner, Middlesex HA5 5EX Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Alan Torrance full notice
Publication Date 23 January 2013 Iris Sowerby 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 Rose Lea, Temple Sowerby, Penrith, Cumbria CA10 1RZ Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Iris Sowerby full notice
Publication Date 23 January 2013 William Pugh 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 33 Harvey Street, Maesteg CF34 0AE Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View William Pugh full notice
Publication Date 23 January 2013 Michael Walsh 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 Inisfail, Court Road, Caerphilly, Mid Glamorgan CF83 2LU Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Michael Walsh full notice
Publication Date 23 January 2013 June Richards 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 66 Princess Drive, Sandbach, Cheshire CW11 1BP Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View June Richards full notice
Publication Date 23 January 2013 Christine 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 Eastleigh Care Home, Raleigh Mead, South Molton, Devon EX36 4BT Date of Claim Deadline 5 April 2013 Notice Type Deceased Estates View Christine Smith full notice