Publication Date 10 December 2012 Alfred Chandler 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 12 Highgrove, Winnersh Grove, Winnersh, Berkshire RG41 5PR Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Alfred Chandler full notice
Publication Date 10 December 2012 Hock Koh 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 104 Ferndene Road, London SE24 0AA Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Hock Koh full notice
Publication Date 10 December 2012 Patrick Murray 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 14 Oakwood Drive, Salford M6 7NQ Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Patrick Murray full notice
Publication Date 10 December 2012 Edward Parsons 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 Tall Trees Care Home, Shipton under Wychwood, Chipping Norton, Oxfordshire OX7 6BE Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Edward Parsons full notice
Publication Date 10 December 2012 Lawrence Pomroy 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 Henford House Nursing Home, Lower Marsh Road, Warminster, Wiltshire BA12 9PB formerly of 4 Flers Court, Warminster BA12 9NJ Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Lawrence Pomroy full notice
Publication Date 10 December 2012 Paul Simpson 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 Puddavine Court, Ashburton Road, Dartington, Totnes formerly of Ivy Cottage, Weare Giffard, Bideford, Devon EX39 4QS Date of Claim Deadline 11 February 2013 Notice Type Deceased Estates View Paul Simpson full notice
Publication Date 10 December 2012 John Thomas 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 Nursing Home, 53 Brook Street, Williamstown, Rhondda Cynon Taff Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View John Thomas full notice
Publication Date 10 December 2012 Leslie Wake 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 1-2 Roverside Cottages, River Terrace, Pengam, Blackwood, Caerphilly NP2 1XB Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Leslie Wake full notice
Publication Date 10 December 2012 Brian Green 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 13 Hayward Close, Willesborough, Ashford, Kent TN24 0JS Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Brian Green full notice
Publication Date 10 December 2012 Edith Thomas 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 Gilbert Crescent, Llanelli, Carmarthenshire Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Edith Thomas full notice