Publication Date 22 March 2012 Irene Hickin 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 Colne Place Residential Home, 97 High Street, Earls Colne, Essex CO6 2RB Date of Claim Deadline 1 June 2012 Notice Type Deceased Estates View Irene Hickin full notice
Publication Date 22 March 2012 Alan Pope 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 Old Stores, Rectory Road, Outwell, Wisbech, Cambridgeshire PE14 8RD Date of Claim Deadline 1 June 2012 Notice Type Deceased Estates View Alan Pope full notice
Publication Date 22 March 2012 Eric 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 475 Beehive Lane, Galleywood, Chelmsford, Essex CM2 8RL Date of Claim Deadline 1 June 2012 Notice Type Deceased Estates View Eric Smith full notice
Publication Date 22 March 2012 Nigel Stewart 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 Gander Bank, Buggen Lane, Neston, Cheshire CH64 6QB Date of Claim Deadline 1 June 2012 Notice Type Deceased Estates View Nigel Stewart full notice
Publication Date 22 March 2012 Harriet Stokes 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 Croeswylan Crescent, Oswestry, Shropshire SY10 9PW Date of Claim Deadline 1 June 2012 Notice Type Deceased Estates View Harriet Stokes full notice
Publication Date 22 March 2012 Irene Geary 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 Queensway House Residential Home, 148 Jupiter Drive, Hemel Hempstead, Hertfordshire HP2 5NP and also of Lockers Cottage, Bury Hill, Hemel Hempstead, Hertfordshire HP1 1SP Date of Claim Deadline 1 June 2012 Notice Type Deceased Estates View Irene Geary full notice
Publication Date 22 March 2012 Gaynor Aylward 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 12 Bowes Lyon Court, Salisbury, Wiltshire SP2 9DL. Local Government employee (Retired) Date of Claim Deadline 30 May 2012 Notice Type Deceased Estates View Gaynor Aylward full notice
Publication Date 22 March 2012 Beatrice Gilbert 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 Roscarrack House Nursing Home, Bickland Water Road, Falmouth, Cornwall TR11 4SB. Factory Worker (Retired) Date of Claim Deadline 30 May 2012 Notice Type Deceased Estates View Beatrice Gilbert full notice
Publication Date 22 March 2012 Muriel Swaffer 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 Anchorstone Rest Home, 8 Searle Road, Farnham, Surrey. Civil Servant (retired) Date of Claim Deadline 23 May 2012 Notice Type Deceased Estates View Muriel Swaffer full notice
Publication Date 22 March 2012 Gordon Daniel 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 Upper Cockington Lane, Torquay, Devon TQ2 6LA. Widower Date of Claim Deadline 30 May 2012 Notice Type Deceased Estates View Gordon Daniel full notice