Publication Date 10 December 2010 Hilda Acton 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 35 Sheering Lower Road, Sawbridgeworth, Hertfordshire CM21 9LF Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Hilda Acton full notice
Publication Date 10 December 2010 Owen Third Earl Lloyd George of Dwyfor 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 Ffynone, Boncath, Pembrokeshire SA37 0HQ Date of Claim Deadline 18 February 2011 Notice Type Deceased Estates View Owen Third Earl Lloyd George of Dwyfor full notice
Publication Date 10 December 2010 Raymond Eagers 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 Harrogate Nursing Home, 25 Harrogate Road, Chapel Allerton, Leeds Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Raymond Eagers full notice
Publication Date 10 December 2010 Kate Stagg 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 Trelawne Care Home, 31 Lancaster Gardens West, Clacton on Sea, Essex Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Kate Stagg full notice
Publication Date 10 December 2010 Lily Poole 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 Adamston House Nursing Home, 187 Mill Lane, Sutton Leach, St Helens, Merseyside WA9 4HG Date of Claim Deadline 18 February 2011 Notice Type Deceased Estates View Lily Poole full notice
Publication Date 10 December 2010 Mary Duce 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 5, 152 The Pastures, Downley, High Wycombe, Buckinghamshire HP13 5RT Date of Claim Deadline 18 February 2011 Notice Type Deceased Estates View Mary Duce full notice
Publication Date 10 December 2010 Richard Kenny 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 2A Clacton Road, Walthamstow, London E17 Date of Claim Deadline 18 February 2011 Notice Type Deceased Estates View Richard Kenny full notice
Publication Date 10 December 2010 Priscilla Fryer 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 Vernon Hill House, Vernon Hill, Bishops Waltham, Southampton, Hampshire SO32 1FH Date of Claim Deadline 18 February 2011 Notice Type Deceased Estates View Priscilla Fryer full notice
Publication Date 10 December 2010 Trevor Lloyd 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 Beeches, 178A Ashley Lane, Winsley, Bradford-on-Avon BA15 2HR Date of Claim Deadline 18 February 2011 Notice Type Deceased Estates View Trevor Lloyd full notice
Publication Date 10 December 2010 Mary White 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 Tudor Lodge Nursing Home, 229 Newgate Lane, Fareham, Hampshire PO14 1AU formerly of 72 Blackbrook Park Avenue, Fareham, Hampshire PO15 5JW Date of Claim Deadline 18 February 2011 Notice Type Deceased Estates View Mary White full notice