Publication Date 2 February 2011 Marjorie Richards 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 Bramley, Frost Lane, Ilton, Ilminster, Somerset TA19 9EU Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Marjorie Richards full notice
Publication Date 2 February 2011 Wilfred Snell 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 Beech House, North Road, South Molton, Devon EX36 3AZ formerly of Mornacott, Bishops Nympton, Devon EX36 3QS Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Wilfred Snell full notice
Publication Date 2 February 2011 Eileen 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 43 Wheatfield Lane, Haxby, York YO32 2YX Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Eileen Taylor full notice
Publication Date 2 February 2011 Sally 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 1 Barley Mow Cottages, Malting Lane, Grundisburgh, Woodbridge, Suffolk IP13 6TE Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Sally Williams full notice
Publication Date 2 February 2011 Michael Littleboy 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 Penwood, 5 Petvins Court, Claycastle, Haselbury Plucknett, Somerset TA18 7PE Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Michael Littleboy full notice
Publication Date 2 February 2011 Eric Davies 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 Hendre Wilym, Llwyndrain, Llanfyrnach, Pembrokeshire SA35 0AU Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Eric Davies full notice
Publication Date 2 February 2011 Nancy Lane 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 7C Sheringham House, Cremers Drift, Sheringham, Norfolk Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Nancy Lane full notice
Publication Date 2 February 2011 Albert Mead 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 8 Old Farm Avenue, Southgate, London N14 5QP Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Albert Mead full notice
Publication Date 2 February 2011 Ivy 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 25 Campbell Court, Osbaldwick Lane, York YO10 3BE Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Ivy Scott full notice
Publication Date 2 February 2011 Bernard Evans 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 1, Grosvenor Court, 6 Suffolk Road, Bournemouth, Dorset BH2 5SX Date of Claim Deadline 15 April 2011 Notice Type Deceased Estates View Bernard Evans full notice