Publication Date 2 April 2012 Kathleen Weller 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 98 Trowbridge Road, Bradford on Avon, Wiltshire Date of Claim Deadline 15 June 2012 Notice Type Deceased Estates View Kathleen Weller full notice
Publication Date 2 April 2012 Martyn 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 41 Somerville Drive, Bicester, Oxfordshire OX26 4TU and 145 Merganser Drive, Bicester, Oxfordshire OX26 6UG Date of Claim Deadline 15 June 2012 Notice Type Deceased Estates View Martyn Beard full notice
Publication Date 2 April 2012 Edward Cannell 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 7 Northdown Close, Newhaven, East Sussex BN9 9HJ Date of Claim Deadline 6 June 2012 Notice Type Deceased Estates View Edward Cannell full notice
Publication Date 2 April 2012 Florence Godwin 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 30 Avard Crescent, Eastbourne, East Sussex BN20 8TY Date of Claim Deadline 15 June 2012 Notice Type Deceased Estates View Florence Godwin full notice
Publication Date 2 April 2012 Edward Hedley 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 Ferens Terrace, Shildon, County Durham DL4 2LL Date of Claim Deadline 15 June 2012 Notice Type Deceased Estates View Edward Hedley full notice
Publication Date 2 April 2012 Alice Jones 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 Argyle House, The Avenue, Dallington, Northampton Date of Claim Deadline 15 June 2012 Notice Type Deceased Estates View Alice Jones full notice
Publication Date 2 April 2012 Joan Kent 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 Feedhams Close, Wivenhoe, Colchester, Essex CO7 9HZ Date of Claim Deadline 15 June 2012 Notice Type Deceased Estates View Joan Kent full notice
Publication Date 2 April 2012 Ronald Mottashed 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 14 Pindar Street, Barnsley S70 1XB formerly of 21 Brancaster Close, Leicester LE4 0LA Date of Claim Deadline 8 June 2012 Notice Type Deceased Estates View Ronald Mottashed full notice
Publication Date 2 April 2012 Malcolm Nelson 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 106 St James Lane, Coventry CV3 3GS Date of Claim Deadline 15 June 2012 Notice Type Deceased Estates View Malcolm Nelson full notice
Publication Date 2 April 2012 Edith Rowley 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 “The Sycamores”, Lockley Wood, Market Drayton, Shropshire TF9 2LT Date of Claim Deadline 15 June 2012 Notice Type Deceased Estates View Edith Rowley full notice