Publication Date 16 December 2010 Steven Collins 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 Harold Avenue, Off Harold Road, Rowley Regis B65 0RQ Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Steven Collins full notice
Publication Date 16 December 2010 Bernard Bailey 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 Plunch Lane, Mumbles, Swansea SA3 4JE Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Bernard Bailey full notice
Publication Date 16 December 2010 Derek Harding 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 31 Bruce Close, Deal, Kent CT14 9BU Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Derek Harding full notice
Publication Date 16 December 2010 Dennis Thurston 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 Elm Street, Cambridge CB1 1EJ Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Dennis Thurston full notice
Publication Date 16 December 2010 Margaret Krotke 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 89 Somerset Place, Stoke, Plymouth, Devon PL3 4BQ Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Margaret Krotke full notice
Publication Date 16 December 2010 Gladys Chapman 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 Holly Lodge, St Catherine’s Road, Frimley Green, Camberley, Surrey GU16 9NP Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Gladys Chapman full notice
Publication Date 16 December 2010 Peter Dennis 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 15 Watling Knoll, Radlett, Hertfordshire WD78 7HW Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Peter Dennis full notice
Publication Date 16 December 2010 David Matlock 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 Flat 5, Greenlands View, Broad Oak, Botley, Southampton, Hampshire SO30 2JQ Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View David Matlock full notice
Publication Date 16 December 2010 David Argent 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 17 Taylors Lane, Higham, Rochester, Kent ME3 7AX Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View David Argent full notice
Publication Date 16 December 2010 Birgit Zachariassen 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 Sandelsgatan 23 A 4 Tr, 115 34 Stockholm formerly of Virburnam Cottage, Christchurch Road, Virginia Water Date of Claim Deadline 25 February 2011 Notice Type Deceased Estates View Birgit Zachariassen full notice