Publication Date 16 March 2011 Margaret Woolcock 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 Clare Holt, Sandy Lane, Woodhall Spa, Lincolnshire LN10 6UR Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Margaret Woolcock full notice
Publication Date 16 March 2011 Peter Woolcock 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 Clare Holt, Sandy Lane, Woodhall Spa, Lincolnshire LN10 6UR Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Peter Woolcock full notice
Publication Date 16 March 2011 Frederick Moulding 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 Kirkdale Court, Pakefield, Lowestoft, Suffolk NR33 0JX Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Frederick Moulding full notice
Publication Date 16 March 2011 Irene Barrett 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 Wolfeton Manor, East Hill, Charminster, Dorset (formerly of The Chantry, Bradford Abbas, Sherborne, Dorset) Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Irene Barrett full notice
Publication Date 16 March 2011 Eric Glennie 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 Glebe Cottage, 5 Market Square, Lower Heyford, Oxfordshire OX5 3NY Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Eric Glennie full notice
Publication Date 16 March 2011 Christopher Walsh 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 93 Vyrnwy Road, Saltney, Chester CH4 8QN Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Christopher Walsh full notice
Publication Date 16 March 2011 Shirley Ellis 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 105 Juliet Street, Ashington, Northumberland Date of Claim Deadline 17 May 2011 Notice Type Deceased Estates View Shirley Ellis full notice
Publication Date 16 March 2011 Maureen Howse 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 36 Beechgate, Witney, Oxfordshire OX28 4JL and Baselmattweg 139, Ch 4123 Allschwil, Switzerland Date of Claim Deadline 17 May 2011 Notice Type Deceased Estates View Maureen Howse full notice
Publication Date 16 March 2011 Winifred Ayley 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 Milkwood Residential Care Home, Hillbrow, Liss, Hampshire Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Winifred Ayley full notice
Publication Date 16 March 2011 Emily Marston 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 26 Handyside Street, Derby DE1 3BY Date of Claim Deadline 17 May 2011 Notice Type Deceased Estates View Emily Marston full notice