Publication Date 14 March 2012 Maria Whillock 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 Westfield Approach, North Greetwell, Lincoln LN2 4RQ Date of Claim Deadline 15 May 2012 Notice Type Deceased Estates View Maria Whillock full notice
Publication Date 14 March 2012 Madge Drury 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 Rashwood Care Home, Wychbold, Droitwich, Worcestershire, WR9 0BP. Clinical Technician (retired) Date of Claim Deadline 22 May 2012 Notice Type Deceased Estates View Madge Drury full notice
Publication Date 14 March 2012 Brenda Edwards 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 Bundoran, Duffryn Road, Abertillery, Gwent NP13 1HJ Date of Claim Deadline 25 May 2012 Notice Type Deceased Estates View Brenda Edwards full notice
Publication Date 14 March 2012 Susan Hartley 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 Ayot Green, Ayot St Peter, Welwyn, Hertfordshire AL6 9AB Date of Claim Deadline 25 May 2012 Notice Type Deceased Estates View Susan Hartley full notice
Publication Date 14 March 2012 Harry Roxburgh 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 Elmore Avenue, Lee-on-the-Solent PO13 9EP Date of Claim Deadline 25 May 2012 Notice Type Deceased Estates View Harry Roxburgh full notice
Publication Date 14 March 2012 Wendy Sweet 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 273 Witcombe, Yate, Bristol BS37 8SB Date of Claim Deadline 25 May 2012 Notice Type Deceased Estates View Wendy Sweet full notice
Publication Date 14 March 2012 Edward Wiercinski 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 Claremont Nursing Home, Claremont Gardens, New Street, Farsley, West Yorkshire LS28 5BF formerly 156 Stainburn Crescent, Leeds, West Yorkshire LS17 6NG Date of Claim Deadline 15 May 2012 Notice Type Deceased Estates View Edward Wiercinski full notice
Publication Date 14 March 2012 Eileen Forrester 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 Abbotts Barton Nursing Home, 40 Worthy Road, Winchester, Hampshire Date of Claim Deadline 25 May 2012 Notice Type Deceased Estates View Eileen Forrester full notice
Publication Date 14 March 2012 Peter Green 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 Iden Manor Nursing Home, Cranbrook Road, Staplehurst, Kent formerly of 10 Milkhouse Cottages, Sissinghurst, Cranbrook, Kent TN17 2JT Date of Claim Deadline 25 May 2012 Notice Type Deceased Estates View Peter Green full notice
Publication Date 14 March 2012 Wendy Holdsworth 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 Claremont House, Brighton Street, Heckmondwike previously of Seventy Acre Farm, Meltham Road, Honley, Holmfirth Date of Claim Deadline 25 May 2012 Notice Type Deceased Estates View Wendy Holdsworth full notice