Publication Date 1 February 2012 Catherine Smalley 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 Wordsworth Avenue, Worcester WR3 8DN Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Catherine Smalley full notice
Publication Date 1 February 2012 Julia Smyth 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 8 Eign Road, Hereford HR1 2RY Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Julia Smyth full notice
Publication Date 1 February 2012 Doris Wicks 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 80 Chislehurst Road, Orpington, Kent BR6 0DJ Date of Claim Deadline 2 April 2012 Notice Type Deceased Estates View Doris Wicks full notice
Publication Date 1 February 2012 David Gollop 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 The Broadway, Bournemouth, Dorset BH10 7EY Date of Claim Deadline 2 April 2012 Notice Type Deceased Estates View David Gollop full notice
Publication Date 1 February 2012 Clifford Harrington 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 Newlands Nursing Care Home, Newlands House, Evesham Road, Stow-on-the-Wold, Cheltenham GL54 1EJ Date of Claim Deadline 2 April 2012 Notice Type Deceased Estates View Clifford Harrington full notice
Publication Date 1 February 2012 Joseph Clarke 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 5 Goffs Lane, Cheshunt, Waltham Cross, Hertfordshire EN7 5EG Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Joseph Clarke full notice
Publication Date 1 February 2012 Sylvia Fishlock 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 Swn Y Mor, Barry, Vale of Glamorgan CF62 6RW Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Sylvia Fishlock full notice
Publication Date 1 February 2012 Bernard Fraser 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 40 The Crescent, Canterbury, Kent CT2 7AW Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Bernard Fraser full notice
Publication Date 1 February 2012 Audrey Hodgkinson 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 34 Georgian View, Kingsway, Bath BA2 2LZ Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Audrey Hodgkinson full notice
Publication Date 1 February 2012 Michael Hollingsworth 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 51 Macdonald Road, Wyken, Coventry CV2 5FE Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Michael Hollingsworth full notice