Publication Date 13 December 2012 Barbara Richardson 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 Manor Hall Nursing Home, Borough Lane, Eastbourne, East Sussex BN20 8BB Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Barbara Richardson full notice
Publication Date 13 December 2012 Margaret Evans 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 23 Penydarren Park, Merthyr Tydfil CF47 8YP Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Margaret Evans full notice
Publication Date 13 December 2012 Christopher Gibbens 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 Chadleigh Grove, Inns Court, Knowle, Bristol BS4 1TW Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Christopher Gibbens full notice
Publication Date 13 December 2012 Maureen Tatham 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 Villa 10 Westwood Park, Bashley Cross Road, New Milton, Hampshire BH25 5TB Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Maureen Tatham full notice
Publication Date 13 December 2012 Olive Williams 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 Talbot View Care Home, 66 Ensbury Avenue, Bournemouth, Dorset BH10 4HG formerly of 18 Denham Drive, Highcliffe, Christchurch, Dorset BH23 5AT Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Olive Williams full notice
Publication Date 13 December 2012 Ronald Turton 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 9 Sandown Close, Bangor on Dee, Wrexham LL13 0JF and 28 Elm Grove, Hoylake, Wirral, Merseyside CH47 3DL Date of Claim Deadline 22 February 2013 Notice Type Deceased Estates View Ronald Turton full notice
Publication Date 13 December 2012 Sarah Guscott 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 48 Woodhayes Road, Frome, Somerset BA11 2DQ. Assistant Finance Director Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Sarah Guscott full notice
Publication Date 13 December 2012 Eileen 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 Wyncourt Nursing Home, 162 Park Road, Timperley, previously of Ferrol Lodge, 49 Northern Road, Sale M33 OLD. Retired Date of Claim Deadline 14 February 2013 Notice Type Deceased Estates View Eileen Baker full notice
Publication Date 13 December 2012 William Wood 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 Cambridge Court, 55 Cambridge Road, Southport, PR9 9PU Date of Claim Deadline 14 February 2013 Notice Type Deceased Estates View William Wood full notice
Publication Date 13 December 2012 Diana Oxley 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 6 Waterloo Mills, Hainsworth Road, Silsden, Keighley, West Yorkshire BD20 0ET. Widow Date of Claim Deadline 14 February 2013 Notice Type Deceased Estates View Diana Oxley full notice