Publication Date 26 October 2010 Peter Mansfield 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 31 Clarendon Avenue, Andover, Hampshire SP10 2LX Date of Claim Deadline 7 January 2011 Notice Type Deceased Estates View Peter Mansfield full notice
Publication Date 26 October 2010 Barbara Lock 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 26 Merton Close, Eynsham, Oxfordshire Date of Claim Deadline 7 January 2011 Notice Type Deceased Estates View Barbara Lock full notice
Publication Date 26 October 2010 Ruth 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 32 Glebe Road, Appleby in Westmorland, Cumbria CA16 6RU Date of Claim Deadline 7 January 2011 Notice Type Deceased Estates View Ruth Wells full notice
Publication Date 26 October 2010 Stanley Taylor 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 BUPA Care Home, Winters Park, Pategill Road, Penrith, Cumbria CA11 8RG Date of Claim Deadline 7 January 2011 Notice Type Deceased Estates View Stanley Taylor full notice
Publication Date 26 October 2010 Jonathan Woodhead 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 Upper Magdalen, Allington Park, Bridport, Dorset DT6 5DD Date of Claim Deadline 7 January 2011 Notice Type Deceased Estates View Jonathan Woodhead full notice
Publication Date 26 October 2010 Margaret George 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 Rodley House, Harrison Way, Lydney, Gloucestershire Date of Claim Deadline 7 January 2011 Notice Type Deceased Estates View Margaret George full notice
Publication Date 26 October 2010 Thomas Brown 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 110 Balfour Road, North End, Portsmouth PO2 0NH Date of Claim Deadline 7 January 2011 Notice Type Deceased Estates View Thomas Brown full notice
Publication Date 26 October 2010 Irene Cullimore-Brown 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 9 Pewterers Court, Rectory Close, Finchley, London N3 1TP Date of Claim Deadline 7 January 2011 Notice Type Deceased Estates View Irene Cullimore-Brown full notice
Publication Date 26 October 2010 Ellen Haynes 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 Homelands Nursing Home, Cowfold, West Sussex Date of Claim Deadline 29 December 2010 Notice Type Deceased Estates View Ellen Haynes full notice
Publication Date 26 October 2010 Irene Hamilton 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 Red Gables Nursing Home, Parish Ghyll Drive, Ilkley, West Yorkshire LS29 9PR Date of Claim Deadline 7 January 2011 Notice Type Deceased Estates View Irene Hamilton full notice