Publication Date 18 April 2011 Kathleen Batty 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 Cartmel Grange Nursing Home, Allithwaite Road, Grange Over Sands, Cumbria Date of Claim Deadline 1 July 2011 Notice Type Deceased Estates View Kathleen Batty full notice
Publication Date 18 April 2011 Norman Coombes 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 Wellfield House, Manor Road, Catcott, Bridgwater, Somerset TA7 9HT Date of Claim Deadline 1 July 2011 Notice Type Deceased Estates View Norman Coombes full notice
Publication Date 18 April 2011 Sheila Sparshott 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 Darland Croft, Dalesfords Lane, Whitegate, Northwich, Cheshire CW8 2BW Date of Claim Deadline 1 July 2011 Notice Type Deceased Estates View Sheila Sparshott full notice
Publication Date 18 April 2011 Joan Todd 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 Lodge Nursing Home, Hayfield Road, Chapel-en-le-Frith, High Peak SK23 0QE Date of Claim Deadline 1 July 2011 Notice Type Deceased Estates View Joan Todd full notice
Publication Date 18 April 2011 Frederick Bourgaize 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 Westbury Close, Fleet, Hampshire GU51 3HR. Aeronautical Engineer (Retired) Date of Claim Deadline 19 June 2011 Notice Type Deceased Estates View Frederick Bourgaize full notice
Publication Date 18 April 2011 Dorrie Bush 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 131 Tulip Avenue, St Anns, Nottingham NG3 4PH. Factory Worker (Royal Ordnance Factory) (Retired) Date of Claim Deadline 20 June 2011 Notice Type Deceased Estates View Dorrie Bush full notice
Publication Date 18 April 2011 Joyce Dennis 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 67 The Grove, Southend on Sea, Essex SS2 4DB Date of Claim Deadline 19 June 2011 Notice Type Deceased Estates View Joyce Dennis full notice
Publication Date 18 April 2011 Bernard Kershaw 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 Blaenllechau Farm, Blaenllechau, RCT CF43 4UF. Stonemason (Retired) Date of Claim Deadline 19 June 2011 Notice Type Deceased Estates View Bernard Kershaw full notice
Publication Date 18 April 2011 Philip McCann 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 22a Hoole Lane Banks, Southport PR9 8BD Date of Claim Deadline 19 June 2011 Notice Type Deceased Estates View Philip McCann full notice
Publication Date 18 April 2011 Doreen Morrison 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 51 Boscombe Grove Road, Bournemouth, Dorset BH1 4PQ. Ledger Clerk (Retired) Date of Claim Deadline 27 June 2011 Notice Type Deceased Estates View Doreen Morrison full notice