Publication Date 21 December 2010 George Ardley 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 Merlewood Avenue, Uppermill, Oldham OL3 6HG Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View George Ardley full notice
Publication Date 21 December 2010 Buddy Cooper 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 Blandings Farm Cottages, Badlingham, Chippenham, Cambridgeshire CB8 5QQ Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Buddy Cooper full notice
Publication Date 21 December 2010 Sharon Godden 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 Langwood Court, Castle Bromwich, West Midlands B36 9DN Date of Claim Deadline 22 February 2011 Notice Type Deceased Estates View Sharon Godden full notice
Publication Date 21 December 2010 Sylvia Coldicott 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 Witton Close, Heacham, King’s Lynn, Norfolk PE31 7TD Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Sylvia Coldicott full notice
Publication Date 21 December 2010 Roger Blane 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 68 Littleworth Mobile Home Park, Littleworth OX33 1TT Date of Claim Deadline 22 February 2011 Notice Type Deceased Estates View Roger Blane full notice
Publication Date 21 December 2010 Jean Huxstep 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 Beaminster Road, Heaton Mersey, Stockport, Cheshire SK4 3HT Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Jean Huxstep full notice
Publication Date 21 December 2010 Elizabeth Ferrier 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 Newland Close, Toton, Nottingham NG9 6EQ Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Elizabeth Ferrier full notice
Publication Date 21 December 2010 Mary Kennett 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 Brompton House, Station Road, Broadway, Worcestershire WR12 7DE formerly of Milldene House, 5 Main Street, Sedgeberrow, Evesham, Worcestershire WR11 7UE Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Mary Kennett full notice
Publication Date 21 December 2010 Peggy Bristoll 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 St Vincent’s Place, Eastbourne, East Sussex BN20 7QW Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Peggy Bristoll full notice
Publication Date 21 December 2010 Phyllis Damen 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 59 Evering Avenue, Poole BH12 4JF Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Phyllis Damen full notice