Publication Date 15 January 2013 Alice Lambert 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 Poplars Care Centre, 50 Clumber Street, Warsop, formerly of The Bungalow, Lowgate Fleet, Holbeach, Spalding, Lincolnshire PE12 8LN Date of Claim Deadline 16 March 2013 Notice Type Deceased Estates View Alice Lambert full notice
Publication Date 15 January 2013 Margaret MacGregor 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 Folkland Green, Coundon, Coventry CV6 2DG. Retired Date of Claim Deadline 28 March 2013 Notice Type Deceased Estates View Margaret MacGregor full notice
Publication Date 15 January 2013 Margaret Silcock 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 ‘Aldene’, 1 Queens Close, East Markham, Newark NG22 0QY Date of Claim Deadline 16 March 2013 Notice Type Deceased Estates View Margaret Silcock full notice
Publication Date 15 January 2013 Dennis Stanley 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 Beaumont, Clayton Road, Freshwater, Isle of Wight PO40 9EL. Engineer (Retired) Date of Claim Deadline 22 March 2013 Notice Type Deceased Estates View Dennis Stanley full notice
Publication Date 15 January 2013 Ronald Belsey 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 All Saints Road, Allhallows, Rochester, Kent Date of Claim Deadline 29 March 2013 Notice Type Deceased Estates View Ronald Belsey full notice
Publication Date 15 January 2013 Benjamin Butcher 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 152 Valley Drive, Brighton, East Sussex BN1 5LG Date of Claim Deadline 18 March 2013 Notice Type Deceased Estates View Benjamin Butcher full notice
Publication Date 15 January 2013 Joan Fletcher 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 97 Church Lane, Lowton, Warrington WA3 2QZ Date of Claim Deadline 29 March 2013 Notice Type Deceased Estates View Joan Fletcher full notice
Publication Date 15 January 2013 Winifred Hadley 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 Bornebrook Residential Home, Bornebrook Road, Birmingham and previously of 7 Holmwood Road, Smallheath, Birmingham B10 9QJ Date of Claim Deadline 29 March 2013 Notice Type Deceased Estates View Winifred Hadley full notice
Publication Date 15 January 2013 Irene Karsera 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 Springfield Care Home, Hengist Road, Westgate-on-Sea, Kent CT8 8LP Date of Claim Deadline 18 March 2013 Notice Type Deceased Estates View Irene Karsera full notice
Publication Date 15 January 2013 Lionel 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 2 St Johns Close, Goring-by-Sea, Worthing, West Sussex BN12 4HX Date of Claim Deadline 29 March 2013 Notice Type Deceased Estates View Lionel Lewis full notice