Publication Date 6 February 2012 Peter Miles 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 67 Primrose Drive, Melksham, Wiltshire SN12 6GD Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Peter Miles full notice
Publication Date 6 February 2012 Joan 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 187 Rectory Green, Prestwich, Manchester M25 1BR Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Joan Calvert full notice
Publication Date 6 February 2012 Loretta Bewlay 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 Manor Lane, Shipston on Stour, Warwickshire CV36 4EF Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Loretta Bewlay full notice
Publication Date 6 February 2012 Carole Mackin 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 Alexander Nursing Home, 164 Rochdale Road, Bury formerly of 3 Merton Street, Bury BL8 1AW Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Carole Mackin full notice
Publication Date 6 February 2012 Anthony 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 56 Trinity Road, Combe Down, Bath BA2 5AD Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Anthony Gosling full notice
Publication Date 6 February 2012 Jean Perrin 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 San Remo, Rother Road, Seaford, East Sussex BN25 4HT Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Jean Perrin full notice
Publication Date 6 February 2012 Rita Muller 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 Lady Sarah Cohen House, Asher Loftus Way, Colney Hatch Lane, London N11 3ND Date of Claim Deadline 10 April 2012 Notice Type Deceased Estates View Rita Muller full notice
Publication Date 6 February 2012 Stuart Harwood 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 1, Old Brewery House, The Croft, Potter Street, Worksop, Nottinghamshire S80 2HL Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Stuart Harwood full notice
Publication Date 6 February 2012 Maurice Beard 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 27 Tollgate Court, Trentham Road, Blurton, Stoke on Trent ST3 3BH Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Maurice Beard full notice
Publication Date 6 February 2012 Joan Bates 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 Herncliffe Nursing Home, Spring Gardens Lane, Keighley, West Yorkshire BD20 6LH Date of Claim Deadline 20 April 2012 Notice Type Deceased Estates View Joan Bates full notice