Publication Date 20 December 2012 Dorothy Franklin 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 55B Elspeth Road, Battersea, London SW11 1DW Date of Claim Deadline 21 February 2013 Notice Type Deceased Estates View Dorothy Franklin full notice
Publication Date 20 December 2012 Lucy Bright 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 25 Manor Way, Peterborough, Lincolnshire PE6 8PS Date of Claim Deadline 21 February 2013 Notice Type Deceased Estates View Lucy Bright full notice
Publication Date 20 December 2012 Audrey Corbett 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 St Anthony’s Court Nursing Home, 26 Lower Bristol Road, Weston-super-Mare, North Somerset BS23 2PP Date of Claim Deadline 21 February 2013 Notice Type Deceased Estates View Audrey Corbett full notice
Publication Date 20 December 2012 Evelyn Nunn 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 Craven Park Nursing Home, 1 Craven Road, Craven Park, Harlesden, London NW10 8RR Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Evelyn Nunn full notice
Publication Date 20 December 2012 George Sandell 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 Arlington Road, Surbiton, Surrey KT6 6BN Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View George Sandell full notice
Publication Date 20 December 2012 Terence Cummins 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 20 Gathurst Street, Abbey Hey, Gorton, Manchester M18 8GR and 356 Barlow Road, Levenshulme, Manchester M19 3JJ Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Terence Cummins full notice
Publication Date 20 December 2012 Wavey Willmott 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 Tower Road South, Warmley, South Gloucestershire BS30 8BJ Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Wavey Willmott full notice
Publication Date 20 December 2012 Edgar Tucker 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 Culliford House, Icen Way, Dorchester (formerly of 50 Beanacre Road, Melksham, Wiltshire SN12 8AL) Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Edgar Tucker full notice
Publication Date 20 December 2012 Thea Gertner 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 28 Wyndale Avenue, Kingsbury, London NW9 9PU Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Thea Gertner full notice
Publication Date 20 December 2012 Isabel 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 13 Heol y Capel Ifan, Pontyberem, Llanelli, Carmarthenshire Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Isabel Williams full notice