Publication Date 8 February 2011 Nancy Scott 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 September House, Hanley Castle, Worcestershire WR8 0BJ Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Nancy Scott full notice
Publication Date 8 February 2011 Joan Mason 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 Faversham House Nursing Home, 59 Church Road, Urmston, Manchester M41 9EJ Date of Claim Deadline 11 April 2011 Notice Type Deceased Estates View Joan Mason full notice
Publication Date 8 February 2011 Philip MacFarlane 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 30 Hurdis Road, Seaford, East Sussex BN25 2SP Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Philip MacFarlane full notice
Publication Date 8 February 2011 Margaret Ruxton 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 Camelot House, Taunton Road, Chelston, Wellington, Somerset TA21 9HY and formerly of Ashville, 10 Fox Way, Nether Stowey, Somerset TA5 1PF Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Margaret Ruxton full notice
Publication Date 8 February 2011 Helen Cole 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 Erith House, Lower Erith Road, Torquay, Devon Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Helen Cole full notice
Publication Date 8 February 2011 James McLellan 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 Downs House, Reservoir Lane, Petersfield, Hampshire GU32 2HX formerly of 4 Lavant Court, Charles Street, Petersfield, Hampshire GU32 3EQ Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View James McLellan full notice
Publication Date 8 February 2011 Jean Hoskins 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 74 Ferndown Road, Solihull, West Midlands B91 2BA Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Jean Hoskins full notice
Publication Date 8 February 2011 Elli Pistori 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 6 Midhope Gardens, Midhope Road, Woking, Surrey GU22 7TZ Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Elli Pistori full notice
Publication Date 8 February 2011 Barbara Boulton 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 Ersham House, Ersham Road, Hailsham, East Sussex BN27 3PN Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Barbara Boulton full notice
Publication Date 8 February 2011 Winifred Rimmer 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 79 Stanhope Avenue, Morecambe LA3 3AL Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Winifred Rimmer full notice