Publication Date 17 December 2012 Lilian Majeika 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 Polyanthus Drive, Sleaford, Lincolnshire NG34 7HS Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Lilian Majeika full notice
Publication Date 17 December 2012 Alice Tarver 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 3 Brendon Way, Westcliff-on-Sea, Essex SS0 0JD Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Alice Tarver full notice
Publication Date 17 December 2012 Margaret Blackborow 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 Pentlow, 61-63 Summerdown Road, Eastbourne, East Sussex formerly of 190 Willingdon Road, Eastbourne, East Sussex BN21 1TT Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Margaret Blackborow full notice
Publication Date 17 December 2012 Madge Straw 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 West Hallam Nursing Home, 8 Newdigate Street, West Hallam, Derby DE7 6GZ Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Madge Straw full notice
Publication Date 17 December 2012 Michael Mulcahy 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 10 Patrick Road, West Bridgford, Nottingham NG2 7JY Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Michael Mulcahy full notice
Publication Date 17 December 2012 Josephine 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 Pals Residential Home, 79 Ombersley Road, Worcester WR3 7BT Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Josephine Baker full notice
Publication Date 17 December 2012 David Bullman 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 84 The Causeway, Soham, Ely CB7 5BD Date of Claim Deadline 18 February 2013 Notice Type Deceased Estates View David Bullman full notice
Publication Date 17 December 2012 Graham Hale 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 4 Eastlyn Road, Bedminster Down, Bristol BS13 7HY Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Graham Hale full notice
Publication Date 17 December 2012 Raymond Rust 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 69 Donaldson Road, London SE18 3JZ Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Raymond Rust full notice
Publication Date 17 December 2012 Sheila Clark 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 Meadows Nursing Home, Britwell Road, Didcot, Oxfordshire formerly of 61 Lydalls Road, Didcot, Oxfordshire Date of Claim Deadline 1 March 2013 Notice Type Deceased Estates View Sheila Clark full notice