Publication Date 27 February 2012 William Davies 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 Pilton Moor Stables, Pitton Cross, Rhossilli, Swansea Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View William Davies full notice
Publication Date 27 February 2012 Margaret Core 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 St Ives, Doncaster Road, Rotherham, South Yorkshire Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Margaret Core full notice
Publication Date 27 February 2012 Sydney Calvert 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 Teal Beck House, Teal Beck Approach, Crow Lane, Otley LS21 1RJ Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Sydney Calvert full notice
Publication Date 27 February 2012 Colin Harrison 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 18 Red House Close, Knotty Green, Beaconsfield, HP9 1XU and 23 Cobblers Close, Farnham Royal, Slough SL2 3DT Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Colin Harrison full notice
Publication Date 27 February 2012 June Evans 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 Pye’s Nest Cottage, Parkway, Ledbury, Herefordshire HR8 2JD Date of Claim Deadline 30 April 2012 Notice Type Deceased Estates View June Evans full notice
Publication Date 27 February 2012 Harry Huckle 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 13 Rosedene Court, Dartford, Kent DA1 2NP Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Harry Huckle full notice
Publication Date 27 February 2012 Betty McMillan 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 54 Thundersley Park Road, Benfleet, Essex SS7 1ET Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Betty McMillan full notice
Publication Date 27 February 2012 Geoffrey Osborn 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 9 Foxchase Road, Columbia SC29223, USA formerly of 9 Fountain Court, 13 The Avenue, Poole, Dorset BH13 6EZ Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Geoffrey Osborn full notice
Publication Date 27 February 2012 Kenneth Pearson 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 16 Rushmead Close, South Wootton, King’s Lynn, Norfolk PE30 3LY Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Kenneth Pearson full notice
Publication Date 27 February 2012 Alexander Strachan 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 13 Swinburne Close, Kettering, Northamptonshire NN16 9BX Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Alexander Strachan full notice