Publication Date 8 January 2013 Margaret Allbut 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 62 Bronte Avenue, Christchurch, Dorset BH23 2NB Date of Claim Deadline 15 March 2013 Notice Type Deceased Estates View Margaret Allbut full notice
Publication Date 8 January 2013 Marjorie Davis 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 11, Draper Court, Mavis Grove, Hornchurch, Essex RM12 6BN Date of Claim Deadline 15 March 2013 Notice Type Deceased Estates View Marjorie Davis full notice
Publication Date 8 January 2013 Christine Caen 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 79 Astaire Avenue, Eastbourne, East Sussex BN22 8UR Date of Claim Deadline 11 March 2013 Notice Type Deceased Estates View Christine Caen full notice
Publication Date 8 January 2013 Mavis Oldroyd 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 10 Church View, Waltham, Grimsby, North East Lincolnshire DN37 0PH Date of Claim Deadline 15 March 2013 Notice Type Deceased Estates View Mavis Oldroyd full notice
Publication Date 8 January 2013 Raymond Bressington 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 Fields Residential Home, 29 Fields Road, Newport NP20 4PJ Date of Claim Deadline 15 March 2013 Notice Type Deceased Estates View Raymond Bressington full notice
Publication Date 8 January 2013 Roy Greenleaf 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 16 Skelmerdale Way, Reading, Berkshire RG6 7YB Date of Claim Deadline 15 March 2013 Notice Type Deceased Estates View Roy Greenleaf full notice
Publication Date 8 January 2013 Mary Scott 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 34 Northumberland Street, Horden, Peterlee, County Durham Date of Claim Deadline 15 March 2013 Notice Type Deceased Estates View Mary Scott full notice
Publication Date 8 January 2013 Phyllis Wraight 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 8B Boxfield Road, Axminster, Devon EX13 5LB Date of Claim Deadline 15 March 2013 Notice Type Deceased Estates View Phyllis Wraight full notice
Publication Date 8 January 2013 Elizabeth Dann 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 Havelock House Nursing Home, 57/59 Victoria Road, Polegate, East Sussex BN26 6BY Date of Claim Deadline 15 March 2013 Notice Type Deceased Estates View Elizabeth Dann full notice
Publication Date 8 January 2013 Kathleen Giles 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 Kemyell Crease Farm, Middle Kemyell, Paul, Penzance TR19 6NP Date of Claim Deadline 15 March 2013 Notice Type Deceased Estates View Kathleen Giles full notice