Publication Date 1 December 2010 Audrey Bates 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 298 Malling Road, Snodland, Kent ME6 5JL Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Audrey Bates full notice
Publication Date 1 December 2010 Yvonne Webb 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 2 Northwood Drive, Sittingbourne, Kent ME10 4QN Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Yvonne Webb full notice
Publication Date 1 December 2010 Ellen Clark 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 Hungerford Care Centre, Wantage Road, Hungerford, Newtown, Berkshire Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Ellen Clark full notice
Publication Date 1 December 2010 Baiyn De-Bustros 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 Gough Road, Ely, Cardiff CF5 4HA Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Baiyn De-Bustros full notice
Publication Date 1 December 2010 Olive Walton 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 Rose Cottage, School Road, Broughton, Huntingdon, Cambridgeshire PE28 3AT Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Olive Walton full notice
Publication Date 1 December 2010 Barbara 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 Ladbrook Cottage, Lower High Street, Chipping Camden, Gloucestershire GL55 6DY Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Barbara Smith full notice
Publication Date 1 December 2010 Daphne Hills 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 62 Hullmead, Shamley Green, Guildford, Surrey GU5 0UG Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Daphne Hills full notice
Publication Date 1 December 2010 Roy Oram 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 Ascham Road, Bournemouth, Dorset BH8 8LY Date of Claim Deadline 2 February 2011 Notice Type Deceased Estates View Roy Oram full notice
Publication Date 1 December 2010 Mark Rundle 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 Somerset Square, Nailsea, North Somerset BS48 1RP. Heavy Goods Vehicle Driver Date of Claim Deadline 3 February 2011 Notice Type Deceased Estates View Mark Rundle full notice
Publication Date 1 December 2010 Joyce Portas 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 Woodside, 3 Pinewood Gardens, Ferndown, Dorset, BH22 9TT. Bank Clerk Retired Date of Claim Deadline 3 February 2011 Notice Type Deceased Estates View Joyce Portas full notice