Publication Date 17 March 2011 Diane Harries 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 12 Lakeview Drive, Holly Park Estate, Tamerton Foliot, Plymouth PL5 4JZ Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Diane Harries full notice
Publication Date 17 March 2011 Peter Coppack 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 1 Yewdale Drive, Whitby, Ellesmere Port CH66 2UP Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Peter Coppack full notice
Publication Date 17 March 2011 Brenda Fridge 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 Four Seasons Park, Chapel St Leonards, Skegness, Lincolnshire PE24 5YZ Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Brenda Fridge full notice
Publication Date 17 March 2011 Jean Newton 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 8 Eliot Close, Wickford, Essex Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Jean Newton full notice
Publication Date 17 March 2011 Bernard Coates 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 The Gateway, Marine Parade, Dover, Kent CT16 1LG Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Bernard Coates full notice
Publication Date 17 March 2011 Margaret Richer 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 Ferns Nursing Home, 40-42 Part Street, Southport, PR8 1HY formerly of 3 Norfolk Road, Birkdale, Southport PR8 4PA Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Margaret Richer full notice
Publication Date 17 March 2011 George Searles 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 Little Guildhall, Monks Eleigh, Ipswich, Suffolk Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View George Searles full notice
Publication Date 17 March 2011 Derek Tointon 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 20 Killerton Green, Clifton, Nottingham NG11 9ES Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Derek Tointon full notice
Publication Date 17 March 2011 Iris Woodmason 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 Ivydene Nursing Home, Staniforth Drive, Ivybridge PL21 0LQ also of 4 Fosse Road, Kingsbridge TQ7 1NG Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Iris Woodmason full notice
Publication Date 17 March 2011 Robert Billson 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 Dairy, 3 Rookery Farm, Cropwell Butler, Nottingham NG12 3BB. Owner of: Apartment 63, One Fletcher Gate, Nottingham Date of Claim Deadline 18 May 2011 Notice Type Deceased Estates View Robert Billson full notice