Publication Date 14 February 2011 Margaret Davie 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 52 Cedar Avenue, Spixworth, Norwich, Norfolk NR10 3PA Date of Claim Deadline 29 April 2011 Notice Type Deceased Estates View Margaret Davie full notice
Publication Date 14 February 2011 Josephine Greene 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 23 Lawn Drive, Swinton, Manchester M27 5SB Date of Claim Deadline 29 April 2011 Notice Type Deceased Estates View Josephine Greene full notice
Publication Date 14 February 2011 Derek Stowers 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 High House Avenue, Wymondham, Norfolk NR18 0HY Date of Claim Deadline 29 April 2011 Notice Type Deceased Estates View Derek Stowers full notice
Publication Date 14 February 2011 Quita Youatt 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 Thomas Tawell House, Magpie Road, Norwich, Norfolk NR3 1JH Date of Claim Deadline 29 April 2011 Notice Type Deceased Estates View Quita Youatt full notice
Publication Date 14 February 2011 Phyllis Body 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 Magnolia Avenue, Worle, Weston-super-Mare, North Somerset BS22 6RG Date of Claim Deadline 29 April 2011 Notice Type Deceased Estates View Phyllis Body full notice
Publication Date 14 February 2011 Brenda Kay 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 27 Ritherdon Road, London SW17 8QE Date of Claim Deadline 29 April 2011 Notice Type Deceased Estates View Brenda Kay full notice
Publication Date 14 February 2011 Violanda Ruff 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 Wyatt Court, Stocks Lane, East Wittering, West Sussex Date of Claim Deadline 29 April 2011 Notice Type Deceased Estates View Violanda Ruff full notice
Publication Date 14 February 2011 Norma Sweeney 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 Bedford Residential & Nursing Home, Battersby Street, Leigh WN7 2AH previously of 7 Crosby Grove, Atherton, Manchester M46 9GN previously of 285 Bolton Road, Atherton, Manchester M46 9HQ Date of Claim Deadline 29 April 2011 Notice Type Deceased Estates View Norma Sweeney full notice
Publication Date 14 February 2011 Albert Tyas 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 Prince George Duke of Kent Court, Shepherds Green, Chislehurst, Kent BR7 6PA Date of Claim Deadline 29 April 2011 Notice Type Deceased Estates View Albert Tyas full notice
Publication Date 14 February 2011 Steven Bamlett 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 38 Findon Road, Gosport, Hampshire Date of Claim Deadline 29 April 2011 Notice Type Deceased Estates View Steven Bamlett full notice