Publication Date 21 December 2010 David Hughes 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 78 West End, Street, Somerset BA16 0LW Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View David Hughes full notice
Publication Date 21 December 2010 Bertha Whitehead 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 2 Greystoke Close, Penrith, Cumbria CA11 9EF Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Bertha Whitehead full notice
Publication Date 21 December 2010 Helena Williams 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 5 Hatter Street, Brynmawr, Gwent, South Wales NP23 4HA Date of Claim Deadline 22 February 2011 Notice Type Deceased Estates View Helena Williams full notice
Publication Date 21 December 2010 Jean Fielding 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 Woodlea, 5 Sutton Lodge, Blossomfield Road, Solihull, West Midlands B91 1NB Date of Claim Deadline 22 February 2011 Notice Type Deceased Estates View Jean Fielding full notice
Publication Date 21 December 2010 Barbara Olivant 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 64 Humberstone Lane, Thurmaston, Leicestershire LE4 8HF Date of Claim Deadline 22 February 2011 Notice Type Deceased Estates View Barbara Olivant full notice
Publication Date 21 December 2010 Anna Paglionico 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 44 Penrhos Crescent, Rumney, Cardiff CF3 3PB Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Anna Paglionico full notice
Publication Date 21 December 2010 Margaret Parry 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 9 Norfolk House, Etnam Street, Leominster, Herefordshire HR6 8AQ Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Margaret Parry full notice
Publication Date 21 December 2010 Ivy Wood 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 Park View Care Home, 94 Gnoll Park Road, Neath Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Ivy Wood full notice
Publication Date 21 December 2010 Millicent Bowcott 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 Bowater Street, West Bromwich, West Midlands, B70 8AR Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Millicent Bowcott full notice
Publication Date 21 December 2010 Olive Sandy 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 22 Old Pawlett Road, West Huntspill, Highbridge, Somerset TA9 3RH Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Olive Sandy full notice