Publication Date 9 February 2011 Barbara Howett 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 Brackenber, High Wall, Sticklepath, Barnstaple EX31 2DP Date of Claim Deadline 11 April 2011 Notice Type Deceased Estates View Barbara Howett full notice
Publication Date 9 February 2011 Margaret Moller 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 4 Cherrimans Orchard, Liphook Road, Haslemere, Surrey Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Margaret Moller full notice
Publication Date 9 February 2011 David Bristow 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 Leicester Close, Wallsend, Tyne and Wear NE28 9YX Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View David Bristow full notice
Publication Date 9 February 2011 Mary Walsh 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 Nazareth House, Manor Hill, Prenton, Wirral CH43 1UG Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Mary Walsh full notice
Publication Date 9 February 2011 Irene Harris 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 Birchlands Care Home, Barley Mow Road, Englefield Green, Egham, Surrey TW20 0NP Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Irene Harris full notice
Publication Date 9 February 2011 David Enticknap 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 St George’s Care Home, 5 Byfleet Road, Cobham, Surrey KT11 1DS Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View David Enticknap full notice
Publication Date 9 February 2011 Anna Alferoff 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 25 New Road, Woodston, Peterborough PE2 9HD Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Anna Alferoff full notice
Publication Date 9 February 2011 John Taylor 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 578 Redmires Road, Sheffield S10 4LJ Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View John Taylor full notice
Publication Date 9 February 2011 John Gillman 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 25 Cedar Hall, Frenchay, Bristol BS16 1NH Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View John Gillman full notice
Publication Date 9 February 2011 Lyn Grape 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 Thorn Lane, Four Marks, Alton, Hampshire GU34 5BT Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Lyn Grape full notice