Publication Date 21 March 2011 Marjorie Shipway 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 Croft House, Croft Court, Braintree Road, Dunmow, Essex CM6 1HR Date of Claim Deadline 3 June 2011 Notice Type Deceased Estates View Marjorie Shipway full notice
Publication Date 21 March 2011 Johnny Castle 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 The Hollows, Long Compton, Shipston-on-Stour, Warwickshire CV36 5NX Date of Claim Deadline 3 June 2011 Notice Type Deceased Estates View Johnny Castle full notice
Publication Date 21 March 2011 Mary Allen 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 Lodge Care Home, 8 Battlefield Road, St Albans, Hertfordshire (formerly 55 Sibley Avenue, Harpenden, Hertfordshire AL5 1HF) Date of Claim Deadline 3 June 2011 Notice Type Deceased Estates View Mary Allen full notice
Publication Date 21 March 2011 George Ward 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 102 Western Avenue, Bulwark, Chepstow, Gwent NP16 5NW Date of Claim Deadline 3 June 2011 Notice Type Deceased Estates View George Ward full notice
Publication Date 21 March 2011 Julie Roberts 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 140 Merton Road, Bearsted, Maidstone, Kent ME15 8LS Date of Claim Deadline 23 May 2011 Notice Type Deceased Estates View Julie Roberts full notice
Publication Date 21 March 2011 Darren Norris 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 Grange Lodge Residential Home, 53 Clive Street, Cardiff CF11 7HL Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Darren Norris full notice
Publication Date 21 March 2011 Frederick Harvey 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 62a Dudley Wood Road, Dudley, West Midlands DY2 0DB Date of Claim Deadline 27 May 2011 Notice Type Deceased Estates View Frederick Harvey full notice
Publication Date 21 March 2011 Annie Barnett 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 Clifford Court, 2 Heathfield Road, Wandsworth, London SW18 3JE Date of Claim Deadline 3 June 2011 Notice Type Deceased Estates View Annie Barnett full notice
Publication Date 21 March 2011 John Redford 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 21 Bromley Gardens, Blyth, Northumberland Date of Claim Deadline 23 May 2011 Notice Type Deceased Estates View John Redford full notice
Publication Date 21 March 2011 Charles Andrew 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 11a Heaton Road, Gosport, Hampshire PO12 4PL Date of Claim Deadline 3 June 2011 Notice Type Deceased Estates View Charles Andrew full notice