Publication Date 29 December 2010 Elizabeth O’Sullivan 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 Care of: Candle Court Nursing Home, Bentley Drive, Cricklewood Lane, London NW2 2TD. Retired Date of Claim Deadline 2 March 2011 Notice Type Deceased Estates View Elizabeth O’Sullivan full notice
Publication Date 29 December 2010 Gillian Brien 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 20 Wimbledon Road, Bristol BS6 7YA Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Gillian Brien full notice
Publication Date 29 December 2010 James Cook 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 Red House, Bury Road, Ramsey, Cambridgeshire Date of Claim Deadline 1 March 2011 Notice Type Deceased Estates View James Cook full notice
Publication Date 29 December 2010 George Horn 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 Nateby Crossing Cottage, Nateby Crossing Lane, Nateby, Preston PR3 0JJ Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View George Horn full notice
Publication Date 29 December 2010 Rita Thompson 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 Warley Avenue, Morecambe LA3 3AR Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Rita Thompson full notice
Publication Date 29 December 2010 Evelyn Croxton 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 Cherwood House Nursing Home previously of 13 Collinwood Close, Oxford Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Evelyn Croxton full notice
Publication Date 29 December 2010 Iris Henry 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 Top Flat, 59 South Terrace, Littlehampton, West Sussex BN17 5LG Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Iris Henry full notice
Publication Date 29 December 2010 Donald Mitchell 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 23 Mayfield Close, Ferndown, Dorset BH22 9HS Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Donald Mitchell full notice
Publication Date 29 December 2010 David Sarjent 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 3 Behoes Cottages, Behoes Lane, Woodcote, Reading, Berkshire RG8 0PS Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View David Sarjent full notice
Publication Date 29 December 2010 Susan Saunders 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 21 Malthouse, 24 Market Close, Poole, Dorset BH15 1NL Date of Claim Deadline 31 March 2011 Notice Type Deceased Estates View Susan Saunders full notice