Publication Date 3 February 2011 Philip Hill 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 Brocklehurst Community Nursing Home, 65 Cavendish Road, Withington, Manchester M20 formerly 4 Lyndhurst Road, Withington, Manchester M20 3JU Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Philip Hill full notice
Publication Date 3 February 2011 Douglas Heinzman 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 78 Industry Road, Sheffield, South Yorkshire S9 5FQ Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Douglas Heinzman full notice
Publication Date 3 February 2011 Maureen Ford 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 32 The Belfry, Grovelands Farm, Hailsham, East Sussex BN27 3UG Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Maureen Ford full notice
Publication Date 3 February 2011 Peter Bevan 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 56 Arnhem Terrace, Spondon, Derby, Derbyshire DE21 7PR Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Peter Bevan full notice
Publication Date 3 February 2011 Gail Adamson 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 Cayley Close, York, North Yorkshire YO30 5PT Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Gail Adamson full notice
Publication Date 3 February 2011 Ernest Channon 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 43 Hamlet Way, Gosport, Hampshire PO12 4DX Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Ernest Channon full notice
Publication Date 3 February 2011 Minnie Digance 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 Pelham Lodge Care Home, 52 Pelham Road, Gravesend, Kent DA11 0HZ Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Minnie Digance full notice
Publication Date 3 February 2011 Norman Baxter 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 The Hunting Lodge, Huntingdon Drive, Nottingham NG7 1BW Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Norman Baxter full notice
Publication Date 3 February 2011 Douglas Marsh 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 Heaton Grange Residential Care Home, 425A Toller Lane, Bradford BD9 5NN formerly of 26 Holland Road, Liscard, Wallasey CH45 7RB Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Douglas Marsh full notice
Publication Date 3 February 2011 Arthur Watt 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 Halezy Farm House, Grampound Road, Truro, Cornwall TR2 4EJ Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Arthur Watt full notice