Publication Date 28 March 2013 Keith Proudlock 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 82 Durham Road, Blackhill, Consett, County Durham DH8 5TH Date of Claim Deadline 26 June 2013 Notice Type Deceased Estates View Keith Proudlock full notice
Publication Date 28 March 2013 Trevor Coles 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 “Roselands”, 39 Wembdon Rise, Bridgwater, Somerset TA6 7PN Date of Claim Deadline 7 June 2013 Notice Type Deceased Estates View Trevor Coles full notice
Publication Date 28 March 2013 Lena Gallimore 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 40 Drummond Avenue, Scawsby, Doncaster DN5 8XE Date of Claim Deadline 7 June 2013 Notice Type Deceased Estates View Lena Gallimore full notice
Publication Date 28 March 2013 Frances Hankey 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 Surname:Hankey,First name:Frances,Middle name(s):Audrey,Alternative name(s):,Date of death:,Person Address Details:71 Victoria Road, Warminster, Wiltshire BA12 8HD,Executor:QualitySolicitors Farnfield… Notice Type Deceased Estates View Frances Hankey full notice
Publication Date 28 March 2013 Irene Rothwell 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 21 Yewlands Drive, Garstang, Preston PR3 1JP Date of Claim Deadline 7 June 2013 Notice Type Deceased Estates View Irene Rothwell full notice
Publication Date 28 March 2013 Eugenie Smith 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 2 Rose Hodson Court, Kingsclere, Newbury, Berkshire RG20 5TR Date of Claim Deadline 29 May 2013 Notice Type Deceased Estates View Eugenie Smith full notice
Publication Date 28 March 2013 Sheila Allery 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 Wayside, 64 Weymouth Street, Warminster, Wiltshire BA12 9NT Date of Claim Deadline 7 June 2013 Notice Type Deceased Estates View Sheila Allery full notice
Publication Date 28 March 2013 Iris Boyce 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 Pine Close, Harleston, Norfolk IP20 9DZ Date of Claim Deadline 7 June 2013 Notice Type Deceased Estates View Iris Boyce full notice
Publication Date 28 March 2013 Margaret Browning 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 21 Regents Way, Minehead, Somerset TA24 5HS Date of Claim Deadline 7 June 2013 Notice Type Deceased Estates View Margaret Browning full notice
Publication Date 28 March 2013 Barbara Gwynne-Stenner 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 Banbridge House, The Esplanade, Minehead, Somerset TA24 5QS Date of Claim Deadline 7 June 2013 Notice Type Deceased Estates View Barbara Gwynne-Stenner full notice