Publication Date 12 January 2011 Mary Martin 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 Flat 34B Trinity Street, Taunton, Somerset TA1 3JG Date of Claim Deadline 25 March 2011 Notice Type Deceased Estates View Mary Martin full notice
Publication Date 12 January 2011 Donald Gilman 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 Hurdlow Manor Farm, Hurdlow, Buxton, Derbyshire SK17 9QN Date of Claim Deadline 17 March 2011 Notice Type Deceased Estates View Donald Gilman full notice
Publication Date 12 January 2011 Gladys Cook 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 Company Address “Glenmere”, 41A Abbey Road, Knaresborough, North Yorkshire HG5 8HY Notice Type Deceased Estates View Gladys Cook full notice
Publication Date 12 January 2011 Lily Douch 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 St Margarets, 3/5 Priestlands Park Road, Sidcup, Kent Date of Claim Deadline 25 March 2011 Notice Type Deceased Estates View Lily Douch full notice
Publication Date 12 January 2011 Winifred Sim 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 31 Southgates Drive, Fakenham, Norfolk NR21 8AQ Date of Claim Deadline 18 March 2011 Notice Type Deceased Estates View Winifred Sim full notice
Publication Date 12 January 2011 Thelma Archer 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 74 Victoria Drive, Eastbourne, East Sussex BN20 8LD Date of Claim Deadline 25 March 2011 Notice Type Deceased Estates View Thelma Archer full notice
Publication Date 12 January 2011 Roland Marcroft 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 Stamford Street, Sale, Cheshire M33 6LL Date of Claim Deadline 25 March 2011 Notice Type Deceased Estates View Roland Marcroft full notice
Publication Date 12 January 2011 Gloria Mathias 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 16 Weston Court, Rhyl, Denbighshire LL18 3TT Date of Claim Deadline 18 March 2011 Notice Type Deceased Estates View Gloria Mathias full notice
Publication Date 12 January 2011 Mary Regan 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 Cumberland Gardens, London WC1X 9AF Date of Claim Deadline 25 March 2011 Notice Type Deceased Estates View Mary Regan full notice
Publication Date 12 January 2011 Agnes Sharrock 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 32 Canons Walk, Darley Abbey, Derby DE22 1FG Date of Claim Deadline 25 March 2011 Notice Type Deceased Estates View Agnes Sharrock full notice