Publication Date 22 February 2012 Frederick Sage 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 28A Jubilee Road, Street, Somerset BA16 0QP Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Frederick Sage full notice
Publication Date 22 February 2012 Gerald Taylor 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 135 Greenvale Road, Eltham, London SE9 1PG Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Gerald Taylor full notice
Publication Date 22 February 2012 Evelyn Wight 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 Larkhall Springs Nursing Home, Swainswick Gardens, Bath BA1 6TL Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Evelyn Wight full notice
Publication Date 22 February 2012 Edith Randolph 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 Winton House, Village Road, Denham, Buckinghamshire UB9 5DH. Housewife Date of Claim Deadline 3 May 2012 Notice Type Deceased Estates View Edith Randolph full notice
Publication Date 22 February 2012 Hugh Christie 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 390 Stockport Road, Longsight, Manchester M12 4FT Date of Claim Deadline 23 April 2012 Notice Type Deceased Estates View Hugh Christie full notice
Publication Date 22 February 2012 Doris Bowley 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 Nimrod, The Droveway, St Margaret’s Bay, Dover, Kent CT15 6DH. Secretary, Harbour Board (Retired) Date of Claim Deadline 23 April 2012 Notice Type Deceased Estates View Doris Bowley full notice
Publication Date 22 February 2012 Irene Cosgrove 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 Gold Hill Rest and Retirement Home, 5 Avenue Road, Malvern, Worcestershire WR14 3AL Date of Claim Deadline 24 April 2012 Notice Type Deceased Estates View Irene Cosgrove full notice
Publication Date 22 February 2012 Collette Davies 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 Cartref, Dyffryn Ceiriog, Leonard Cheshire Homes, Dolywen. Llangollen. Widow Date of Claim Deadline 23 April 2012 Notice Type Deceased Estates View Collette Davies full notice
Publication Date 22 February 2012 Hilda Garbutt 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 Woodnorton Road, Rowley Regis, West Midlands B65 0QY. Seamstress (Retired) Date of Claim Deadline 23 April 2012 Notice Type Deceased Estates View Hilda Garbutt full notice
Publication Date 22 February 2012 Irene Stanton 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 Hill Crest Avenue, Burnley, Lancashire BB10 4JA Date of Claim Deadline 23 April 2012 Notice Type Deceased Estates View Irene Stanton full notice