Publication Date 29 February 2012 Ethel Loveys 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 Hare View Bungalow, Folley Lane, Whitestone, Exeter EX4 2HW Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Ethel Loveys full notice
Publication Date 29 February 2012 Barbara Rozenbaums 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 Flat 113 Briar Croft, Alcester Road, Stratford upon Avon, Warwickshire Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Barbara Rozenbaums full notice
Publication Date 29 February 2012 Richard Elston 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 Harleston Road, Linstead, Halesworth, Suffolk IP19 0LE Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Richard Elston full notice
Publication Date 29 February 2012 Christopher Collier 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 58 Forbes Road, Offerton, Stockport, Cheshire SK1 4HN Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Christopher Collier full notice
Publication Date 29 February 2012 Annie Lodge 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 Newton Court Care Centre, St Anns Road, Middlewich, Cheshire CW10 Date of Claim Deadline 30 April 2012 Notice Type Deceased Estates View Annie Lodge full notice
Publication Date 29 February 2012 Marguerite Chiverton 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 Shirburn Avenue, Mansfield NG18 2BY Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Marguerite Chiverton full notice
Publication Date 29 February 2012 Raymond Bayliss 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 193 Buryfield Road, Solihull, West Midlands B91 2BB Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Raymond Bayliss full notice
Publication Date 29 February 2012 Rosemary Sell 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 Filsham Lodge, 137 South Road, Hailsham, East Sussex BN27 3NN Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Rosemary Sell full notice
Publication Date 29 February 2012 Kenneth Trew 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 Flat 24 Barleyfields, Shipton Road, York and formerly 78 Westminster Road, Clifton, York Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Kenneth Trew full notice
Publication Date 29 February 2012 Clarice Pain 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 Colne Valley, Upminster, Essex RM14 1QA Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Clarice Pain full notice