Publication Date 1 December 2010 John Law 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 127 Ostrich Lane, Prestwich, Manchester M25 1DQ Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View John Law full notice
Publication Date 1 December 2010 Gordon Trotter 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 Foxton Road, Barrington, Cambridge CB22 7RN Date of Claim Deadline 2 February 2011 Notice Type Deceased Estates View Gordon Trotter full notice
Publication Date 1 December 2010 Michael Smith 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 11 Baldwin Street, Bargoed, Caerphilly CF81 8UF Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Michael Smith full notice
Publication Date 1 December 2010 Raymond Barrett 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 6 Tubular Cottage, Beachley Road, Tutshill NP16 7ED Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Raymond Barrett full notice
Publication Date 1 December 2010 Bernard Hemming 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 Knowesouth Nursing Home, Knowesouth, Jedburgh, Roxburghshire TD8 6ST formerly of 61 Mill Lane, Warmsworth, Doncaster Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Bernard Hemming full notice
Publication Date 1 December 2010 Erica Keighley 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 11 Willow Park Drive, Bishops Cleeve, Cheltenham GL52 8XD Date of Claim Deadline 2 February 2011 Notice Type Deceased Estates View Erica Keighley full notice
Publication Date 1 December 2010 Doreen Mott 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 Pytchley Court Nursing Home, Brixworth, Northampton Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Doreen Mott full notice
Publication Date 1 December 2010 Clarence Porter 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 44 Yatesbury Crescent, Strelley Road, Strelley, Nottingham NG7 7AG Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Clarence Porter full notice
Publication Date 1 December 2010 Constance Ruane 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 41 Old Lane, Beeston, Leeds LS11 7AB Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Constance Ruane full notice
Publication Date 1 December 2010 Joan Sanderson 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 Amarna House Care Centre, Rosetta Way, York Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Joan Sanderson full notice