Publication Date 8 February 2011 Iris Cousins 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 Moneviere, North Road, Holsworthy, Devon EX22 6HQ Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Iris Cousins full notice
Publication Date 8 February 2011 Ray Osborne 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 Necton Grange, St Andrews Lane, Necton, Swaffham, Norfolk formerly of 17 School Lane, Northwold, Thetford, Norfolk Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Ray Osborne full notice
Publication Date 8 February 2011 Katherine Brown 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 Wordsworth House, Clayton Road, Jesmond, Newcastle-upon-Tyne Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Katherine Brown full notice
Publication Date 8 February 2011 Ruth Cave 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 Grand Court, Earls Avenue, Folkestone, Kent CT20 2EU Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Ruth Cave full notice
Publication Date 8 February 2011 Gwyneth Jones 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 23B High Street, Knighton, Powys LD7 1AT Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Gwyneth Jones full notice
Publication Date 8 February 2011 Helen Roughton 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 Damery Court, Fir Road, Bramhall, Stockport SK7 2JY Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Helen Roughton full notice
Publication Date 8 February 2011 Douglas Williams 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 Garrett Residential Nursing Home, Park Road, Aldeburgh, Suffolk IP15 5EN Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Douglas Williams full notice
Publication Date 8 February 2011 June Sutton 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 71 Newcastle Street, Silverdale, Newcastle-under-Lyme, Staffordshire ST5 6PL Date of Claim Deadline 11 April 2011 Notice Type Deceased Estates View June Sutton full notice
Publication Date 8 February 2011 Ian Biffen 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 66 Argyle Street, Swindon, Wiltshire SN2 8AP Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Ian Biffen full notice
Publication Date 8 February 2011 Ronald Barker 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 Mary Magdalene & Holy Jesus Residential Care Home, Claremont Road, Newcastle upon Tyne NE2 4NN formerly of 37 Benwell Grange Terrace, Newcastle upon Tyne NE15 6RL Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Ronald Barker full notice