Publication Date 12 November 2012 Ellen Burgess 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 115 Devon Road, Luton, Bedfordshire LU2 0RU Date of Claim Deadline 25 January 2013 Notice Type Deceased Estates View Ellen Burgess full notice
Publication Date 12 November 2012 Kenneth Saunders 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 Beechmount Rest Home, Rousdown Road, Torquay, Devon TQ2 6PB formerly of Dingwood, Huxtable Hill, Torquay, Devon TQ2 6RN Date of Claim Deadline 25 January 2013 Notice Type Deceased Estates View Kenneth Saunders full notice
Publication Date 12 November 2012 Peter Davies 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 Heather Dene, Field House Drive, Meole Brace, Shrewsbury SY3 9HJ Date of Claim Deadline 25 January 2013 Notice Type Deceased Estates View Peter Davies full notice
Publication Date 12 November 2012 Doreen Lane 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 Corsican Walk, Herne Bay, Kent CT6 6UL Date of Claim Deadline 25 January 2013 Notice Type Deceased Estates View Doreen Lane full notice
Publication Date 12 November 2012 Barbara Cornish 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 Amberley House, 171/173 Ridgeway, Plympton, Plymouth PL7 2HJ (formerly of The Chase, Tenniscourt Road, Kingswood, Bristol BS15 4JW) Date of Claim Deadline 14 January 2013 Notice Type Deceased Estates View Barbara Cornish full notice
Publication Date 12 November 2012 John Caddick 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 Woodlands, 434 Penn Road, Wolverhampton WV4 4DH Date of Claim Deadline 16 January 2013 Notice Type Deceased Estates View John Caddick full notice
Publication Date 12 November 2012 Henry George 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 3, 269 Dyke Road, Hove, East Sussex BN3 6PB Date of Claim Deadline 25 January 2013 Notice Type Deceased Estates View Henry George full notice
Publication Date 12 November 2012 Philip Pritchard 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 3, Sunnyside, Monmouth Road, Usk, Gwent NP15 1SL Date of Claim Deadline 15 January 2013 Notice Type Deceased Estates View Philip Pritchard full notice
Publication Date 12 November 2012 Alan Howson 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 Sunrise, 1 Dairyground Road, Bramhall, Stockport, Cheshire SK7 2HW Date of Claim Deadline 25 January 2013 Notice Type Deceased Estates View Alan Howson full notice
Publication Date 12 November 2012 Gwendolyn Mallows 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 Le Pont de l’Hospital, 19400 Argentat, France Date of Claim Deadline 14 January 2013 Notice Type Deceased Estates View Gwendolyn Mallows full notice