Publication Date 29 November 2012 Lindsey Kelley 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 1, 3 Edgar Buildings, George Street, Bath BA1 2EE Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Lindsey Kelley full notice
Publication Date 29 November 2012 Eileen Somers 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 Bow Mead, 75 Hollway Road, Stockwood, Bristol Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Eileen Somers full notice
Publication Date 29 November 2012 Jean Shaw 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 of Winchester, Stockbridge Road, Winchester, Hampshire SO22 5JH Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Jean Shaw full notice
Publication Date 29 November 2012 Elisabeth Grech 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 32 Mayles Road, Milton, Portsmouth, Hampshire PO4 8NP Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Elisabeth Grech full notice
Publication Date 29 November 2012 Georgina Ford 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 Edenmore Nursing Home, 6 Hostle Park, Ilfracombe, Devon EX34 9HW Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Georgina Ford full notice
Publication Date 29 November 2012 Edith Thorns 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 Windward Court Residential Home, Totnes Road, South Brent, Devon TQ10 9JN Date of Claim Deadline 30 January 2013 Notice Type Deceased Estates View Edith Thorns full notice
Publication Date 29 November 2012 Molly Pettit 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 Primrose Croft, Primrose Street, Cambridge CB4 3EH Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Molly Pettit full notice
Publication Date 29 November 2012 Martin Andrews 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 19 The Causeway, Horsham, West Sussex RH12 1HE and 19/20 Doughty Mews, Guilford Street, London WC1N 2PF Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Martin Andrews full notice
Publication Date 29 November 2012 John Bayes 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 Summerdale Court Care Home, 73 Butchers Road, Newham, London E16 1PH and 1 Rollit House, Hornsey Road, London N7 7BT Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View John Bayes full notice
Publication Date 29 November 2012 Alice 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 Wickhurst, Old Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex RH12 3NA Date of Claim Deadline 8 February 2013 Notice Type Deceased Estates View Alice Chandler full notice