Publication Date 3 December 2012 Sidney Baker 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 Masters Road, Leamington Spa, Warwickshire CV31 2EY Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Sidney Baker full notice
Publication Date 3 December 2012 Arthur Bell 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 Huntleigh Lodge, Taylors Avenue, Cleethorpes, North East Lincolnshire Date of Claim Deadline 4 February 2013 Notice Type Deceased Estates View Arthur Bell full notice
Publication Date 3 December 2012 Thelma Bird 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 45 Priory, Bovey Tracey, Devon TQ13 9HP Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Thelma Bird full notice
Publication Date 3 December 2012 Olive Browes 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 118 Langdale Street, Elland, West Yorkshire HX5 0LZ Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Olive Browes full notice
Publication Date 3 December 2012 Ellen Carson 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 Court Lodge, Court Close, Lymington, Hampshire SO41 8NQ and 27 Homewood House, Milford Road, Pennington, Lymington, Hampshire SO41 8EZ Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Ellen Carson full notice
Publication Date 3 December 2012 Monica 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 School Farm, School Street, Churchover, Rugby, Warwickshire Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Monica Green full notice
Publication Date 3 December 2012 Ruth Myall 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 5 Alexandra Road, Eastbourne, East Sussex BN22 7PU Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Ruth Myall full notice
Publication Date 3 December 2012 Eric Watkins 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 Senior Living, 111 Burgess Road, Bassett, Southampton SO16 7AG Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Eric Watkins full notice
Publication Date 3 December 2012 Mark Worrall 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 Carpenters, 136 Offham Road, West Malling, Kent ME19 6RF Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Mark Worrall full notice
Publication Date 3 December 2012 Ethel Batham 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 9, Temple Court, 43 Hillmorton Road, Rugby, Warwickshire CV22 5AB Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Ethel Batham full notice