Publication Date 25 October 2012 Ian Cox 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 University Court, Grantham, Lincolnshire NG31 6HL. Chef Date of Claim Deadline 27 December 2012 Notice Type Deceased Estates View Ian Cox full notice
Publication Date 25 October 2012 Ray Dixon 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 Charnwood House, Rembrandt Way, Reading, Berkshire RG1 6QR Date of Claim Deadline 27 December 2012 Notice Type Deceased Estates View Ray Dixon full notice
Publication Date 25 October 2012 Henry Edwards 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 Hollies Close, Bower Hinton, Martock, Somerset TA12 6LB. Market Gardener Date of Claim Deadline 10 January 2013 Notice Type Deceased Estates View Henry Edwards full notice
Publication Date 25 October 2012 Mary Edwards 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 Hollies Close, Bower Hinton, Martock, Somerset TA12 6LB. Housewife Date of Claim Deadline 10 January 2013 Notice Type Deceased Estates View Mary Edwards full notice
Publication Date 25 October 2012 Barbara Seaman 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 18 Windsor Park, Dereham, Norfolk NR19 2SU. Housewife Date of Claim Deadline 27 December 2012 Notice Type Deceased Estates View Barbara Seaman full notice
Publication Date 25 October 2012 Margaret Solly 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 Annabel House, 57 Lower Bristol Road, Weston-super-Mare BS23 2PX previously of Walliscote Manor, 7 Walliscote Road, Weston-super-Mare BS23 1XE Date of Claim Deadline 4 January 2013 Notice Type Deceased Estates View Margaret Solly full notice
Publication Date 25 October 2012 Robert Bennett 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 Sanford House Nursing Home, Danesfort Drive, Swanton Road, Dereham, Norfolk Date of Claim Deadline 4 January 2013 Notice Type Deceased Estates View Robert Bennett full notice
Publication Date 25 October 2012 Stanley Grainger 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 Windsor House, Sudbrooke Drive, Ermine East, Lincoln LN2 2DZ Date of Claim Deadline 27 December 2012 Notice Type Deceased Estates View Stanley Grainger full notice
Publication Date 25 October 2012 Nicholas Higham 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 Old Quarry, Bledington, Chipping Norton, Oxfordshire OX7 6US and 34 Ellington Street, London N7 8PL Date of Claim Deadline 4 January 2013 Notice Type Deceased Estates View Nicholas Higham full notice
Publication Date 25 October 2012 Bettina Jones 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 Rookery Residential Home, Queen Square, The Crescent, Ebbw Vale, Blaenau Gwent Date of Claim Deadline 4 January 2013 Notice Type Deceased Estates View Bettina Jones full notice