Publication Date 30 January 2012 Joyce 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 Aylesham Court Nursing Home, Hinckly Road, Leicester Forest East (formerly of 60 Henley Crescent, Leicester LE3 2SD) Date of Claim Deadline 5 April 2012 Notice Type Deceased Estates View Joyce Green full notice
Publication Date 30 January 2012 Mary Gantlett 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 Seven Bridges Farm, Water Eaton, Cricklade, Wiltshire SN6 6JJ Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Mary Gantlett full notice
Publication Date 30 January 2012 Robert Ellis 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 2 Parsons Green, Bellfields, Guildford, Surrey Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Robert Ellis full notice
Publication Date 30 January 2012 Camilla Lancaster 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 The Orchard, Ham Place, Tiverton, Devon EX16 6PW Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Camilla Lancaster full notice
Publication Date 30 January 2012 Audrey Cann 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 19 Hillyard Court, Mill Lane, Wareham, Dorset BH20 4QX Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Audrey Cann full notice
Publication Date 30 January 2012 Donald Madden 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 33 Roxwell Road, Hammersmith, London W12 9QE Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Donald Madden full notice
Publication Date 30 January 2012 Nina Hodgetts 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 Elm Lodge Residential Home, 18 Stoke Road, Linslade, Leighton Buzzard, Bedfordshire LU7 2SW Date of Claim Deadline 5 April 2012 Notice Type Deceased Estates View Nina Hodgetts full notice
Publication Date 30 January 2012 John Kipling 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 Sunnyside, Great Asby, Appleby-in-Westmorland, Cumbria Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View John Kipling full notice
Publication Date 30 January 2012 Johanna Bland 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 Alver Bank Eventide Home, 17 West Road, London SW14 8RU and formerly of 427 Fulham Palace Road, London SW6 6SU Date of Claim Deadline 6 April 2012 Notice Type Deceased Estates View Johanna Bland full notice
Publication Date 30 January 2012 Kathleen Coell 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 Otterbourne Grange, Pitmore Road, Otterbourne, Winchester SO21 2HZ Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Kathleen Coell full notice