Publication Date 29 December 2010 Shirley Peters 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 Wyre Mews, Haxby, York YO32 2ZD Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Shirley Peters full notice
Publication Date 29 December 2010 Joyce Powell 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 Briar House Care Home, Losinga Drive, King’s Lynn, Norfolk PE30 2DQ and 17 Woodside Avenue, Dersingham, King’s Lynn, Norfolk PE31 6QB Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Joyce Powell full notice
Publication Date 29 December 2010 Philip Carter 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 10 Penhale Court, Heysham, Morecambe, Lancashire LA3 2PY Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Philip Carter full notice
Publication Date 29 December 2010 Margaret Wells 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 Green Willow, 23 Vicarage Lane, East Preston, West Sussex Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Margaret Wells full notice
Publication Date 29 December 2010 Maurice Fitzgerald 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 Farm Lane Old People’s Home, 25 Farm Lane, Fulham, London SW6 1PX Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Maurice Fitzgerald full notice
Publication Date 29 December 2010 Ellen 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 Millard House, 364 Church Street, Bocking, Braintree, Essex Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Ellen Williams full notice
Publication Date 29 December 2010 Dolat Costello 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 3B Regency Place, 7 Richmond Road, Bangalore, 560025, India Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Dolat Costello full notice
Publication Date 29 December 2010 Samuel Tucker 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 Heathfield Farm, Oil Mill Lane, Clyst St Mary, Devon EX5 1AJ Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Samuel Tucker full notice
Publication Date 29 December 2010 Alma Gamble 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 Ladesfield,Vulcan Close, Whitstable, Kent CT5 4LZ Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Alma Gamble full notice
Publication Date 29 December 2010 Leonard Yates 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 129A Cotwell End Road, Dudley, West Midlands DY3 3YQ Date of Claim Deadline 1 March 2011 Notice Type Deceased Estates View Leonard Yates full notice