Publication Date 8 February 2011 Terence Wigmore 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 Meadow View, Allington Gardens, Allington, Grantham, Lincolnshire NG32 2EH Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Terence Wigmore full notice
Publication Date 8 February 2011 Rita Butler 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 Cleves Cottage, Hengrave Road, Fornham All Saints IP28 6LA Date of Claim Deadline 30 April 2011 Notice Type Deceased Estates View Rita Butler full notice
Publication Date 8 February 2011 Mary Page 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 Higham House, 87 Higham Road, Rushden, Northamptonshire (formerly 94 Wellingborough Road, Rushden) Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Mary Page full notice
Publication Date 8 February 2011 John Shoesmith 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 Ashley Lodge, Golden Hill, Ashley Lane, Ashley, New Milton, Hampshire BH25 5AH Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View John Shoesmith full notice
Publication Date 8 February 2011 Annie Walker 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 Castle Park Nursing Home, Siddals Road, Derby formerly of 3 Atchison Gardens, Derby DE21 6UH Date of Claim Deadline 11 April 2011 Notice Type Deceased Estates View Annie Walker full notice
Publication Date 8 February 2011 Sandra Ayton 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 7 Deepdale, Hollinswood, Telford, Shropshire TF3 2EQ Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Sandra Ayton full notice
Publication Date 8 February 2011 Anthony Marshall 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 Everglade Road, Priorslee, Telford, Shropshire TF2 9SQ Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Anthony Marshall full notice
Publication Date 8 February 2011 Dorothy Piper 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 49 Pomphlett Close, Plymstock, Plymouth Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Dorothy Piper full notice
Publication Date 8 February 2011 Marion Stafford 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 242A Woodland Gardens, Isleworth, Middlesex TW7 6LT Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Marion Stafford full notice
Publication Date 8 February 2011 Peter Varndell 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 Orchard Place, Arundel, West Sussex BN18 9BP Date of Claim Deadline 22 April 2011 Notice Type Deceased Estates View Peter Varndell full notice