Publication Date 18 May 2011 Josephine O’Keefe 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 15a Riversway Nursing Home, Crews Hole Road, St George, Bristol BS5 8GG Date of Claim Deadline 29 July 2011 Notice Type Deceased Estates View Josephine O’Keefe full notice
Publication Date 18 May 2011 Alan Vitty 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 Abdale Avenue, Linthorpe, Middlesbrough TS5 5JL Date of Claim Deadline 29 July 2011 Notice Type Deceased Estates View Alan Vitty full notice
Publication Date 18 May 2011 Roger Wright 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 Osbourne House, 166 Fackley Road, Teversal, Nottinghamshire NG17 3HL Date of Claim Deadline 29 July 2011 Notice Type Deceased Estates View Roger Wright full notice
Publication Date 18 May 2011 Olive Riddell 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 Dominics Nursing Home, Claremont House, 34 Molesley Road, Hersham, Surrey KT12 4RQ Date of Claim Deadline 29 July 2011 Notice Type Deceased Estates View Olive Riddell full notice
Publication Date 18 May 2011 Lilian 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 16 Beech Avenue, Enfield, Middlesex EN2 9DD Date of Claim Deadline 29 July 2011 Notice Type Deceased Estates View Lilian Cousins full notice
Publication Date 18 May 2011 Alfred Langton 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 69 School Lane, Bempton, Bridlington, East Yorkshire YO15 1JA Date of Claim Deadline 29 July 2011 Notice Type Deceased Estates View Alfred Langton full notice
Publication Date 18 May 2011 George Dack 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 Dencora House, Theatre Street, Norwich NR2 1SF Date of Claim Deadline 29 July 2011 Notice Type Deceased Estates View George Dack full notice
Publication Date 18 May 2011 Cynthia Gray 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 Seabourne House Care Home, 1 Clifton Road, Southbourne, Bournemouth, Dorset BH9 2DJ Date of Claim Deadline 29 July 2011 Notice Type Deceased Estates View Cynthia Gray full notice
Publication Date 18 May 2011 Charles Holden 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 34 Percy Road, Mitcham CR4 4JU Date of Claim Deadline 19 July 2011 Notice Type Deceased Estates View Charles Holden full notice
Publication Date 18 May 2011 Georgina Howarth 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 58 Fir Tree Avenue, Wallingford, Oxfordshire OX10 0PD Date of Claim Deadline 29 July 2011 Notice Type Deceased Estates View Georgina Howarth full notice