Publication Date 2 February 2012 Audrey Hicks 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 24 Forge Lane, Bassaleg, Gwent NP10 8NG Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Audrey Hicks full notice
Publication Date 2 February 2012 Ivy West 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 20 Pegasus Court, Shelley Road, Worthing, West Sussex BN11 4TH Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Ivy West full notice
Publication Date 2 February 2012 Marjorie Oakley 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 99 Tolkien Road, Eastbourne, East Sussex BN23 7AQ Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Marjorie Oakley full notice
Publication Date 2 February 2012 Susan Stanley 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 Inchford Road, Solihull, West Midlands B92 9QA Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Susan Stanley full notice
Publication Date 2 February 2012 Raymond Stoneman 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 Station Approach, Chelsfield, Orpington, Kent BR6 6EU Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Raymond Stoneman full notice
Publication Date 2 February 2012 Margaret Dilkes 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 Fir Trees Centre, Gorse Hall Road, Dukinfield, Cheshire Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Margaret Dilkes full notice
Publication Date 2 February 2012 John Vail 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 15 Enniskillen Road, Cambridge CB4 1SQ Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View John Vail full notice
Publication Date 2 February 2012 Clifton Burgoyne 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 4 Penlee Road, Stoke, Plymouth, Devon PL3 4AS Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Clifton Burgoyne full notice
Publication Date 2 February 2012 Thomas Hennessy 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 Meadbank Nursing Centre, 12 Parkgate Road, Battersea, London SW11 4NN Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Thomas Hennessy full notice
Publication Date 2 February 2012 Frederick Woods 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 Riverside Park, Monmouth NP25 3LT Date of Claim Deadline 13 April 2012 Notice Type Deceased Estates View Frederick Woods full notice