Publication Date 28 February 2012 Florence Danter 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 76 Heol Y Bardd, Bridgend CF31 4TB Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Florence Danter full notice
Publication Date 28 February 2012 Marjorie Berry 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 Laurel Bank Care Home, Westbourne Road, Lancaster (formerly of Oxford) Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Marjorie Berry full notice
Publication Date 28 February 2012 Herbert Gosling 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 Fairby Grange Rest Home, Ash Road, Hartley, Dartford formerly of 2 Ormonde Avenue, Orpington, Kent BR6 8JP Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Herbert Gosling full notice
Publication Date 28 February 2012 Joyce Cameron 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 Forest Oaks Residential Home, The Rise, Brockenhurst, Hampshire SO42 7SJ Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Joyce Cameron full notice
Publication Date 28 February 2012 Florence Sharp 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 14 Dame Alice Court, 19 Newnham Street, Bedford MK40 3NR Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Florence Sharp full notice
Publication Date 28 February 2012 Peggy Pleasance 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 Inglewood Nursing Home, 7 & 9 Nevill Avenue, Hampden Park, Eastbourne, East Sussex BN22 9PR Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Peggy Pleasance full notice
Publication Date 28 February 2012 Kenneth White 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 3 Morelands Road, Waterlooville, Hampshire PO7 5PT Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Kenneth White full notice
Publication Date 28 February 2012 Cyril Curtis 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 70 Festing Grove, Southsea, Hampshire PO4 9QD Date of Claim Deadline 30 April 2012 Notice Type Deceased Estates View Cyril Curtis full notice
Publication Date 28 February 2012 Harry Marsh 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 Hilton Park Care Centre, Bottisham, Cambridge CB25 9BX Date of Claim Deadline 11 May 2012 Notice Type Deceased Estates View Harry Marsh full notice
Publication Date 28 February 2012 Allan Asbury 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 28 Keats Road, Coventry CV2 5LA Date of Claim Deadline 30 April 2012 Notice Type Deceased Estates View Allan Asbury full notice