Publication Date 20 January 2011 Claude Merceron 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 Pump Court, Ferring, Worthing, West Sussex BN21 5JS. Teacher (Retired) Date of Claim Deadline 21 March 2011 Notice Type Deceased Estates View Claude Merceron full notice
Publication Date 20 January 2011 Roger Polmear 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 Parkvedras Terrace, Truro, Cornwall TR1 3DF. Musician (Retired) Date of Claim Deadline 1 April 2011 Notice Type Deceased Estates View Roger Polmear full notice
Publication Date 20 January 2011 Ellen Walker 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 Tyspane Nursing Home, Lower Park Road, Braunton, Devon EX33 2LH. Company Director (Retired) Date of Claim Deadline 21 March 2011 Notice Type Deceased Estates View Ellen Walker full notice
Publication Date 20 January 2011 Cora Bark 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 Cedar Lodge, West Street, South Petherton, Somerset TA13 5DQ. Pharmacist (Retired) Date of Claim Deadline 21 March 2011 Notice Type Deceased Estates View Cora Bark full notice
Publication Date 20 January 2011 Sarah Laverack 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 Clifton Court, Clifton Drive, Sprotbrough, Doncaster, South Yorkshire DN5 7AL Date of Claim Deadline 21 March 2011 Notice Type Deceased Estates View Sarah Laverack full notice
Publication Date 20 January 2011 Leonard Tanner 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 5 Cedar Fields, West Coker, Yeovil, Somerset, BA22 9DB. Bank Manager (Retired) Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Leonard Tanner full notice
Publication Date 20 January 2011 Walter Judd 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 Court Hay, Easton-in-Gordano, Bristol, Avon BS20 0PY. Retired Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Walter Judd full notice
Publication Date 20 January 2011 Rosalind Ostins 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 Hebe Cottage, Clifton Road, Bowers Gifford, Basildon, Essex, SS13 2LF. Secretary (Retired) Date of Claim Deadline 21 March 2011 Notice Type Deceased Estates View Rosalind Ostins full notice
Publication Date 20 January 2011 Gordon Reed 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 13 Woolhampton Way, Chigwell, Essex, IG7 4QE. Council Clerk Retired Date of Claim Deadline 22 March 2011 Notice Type Deceased Estates View Gordon Reed full notice
Publication Date 20 January 2011 Kathleen Halse 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 46 Cranmer Avenue, Ealing, London, W13 9SH. Bank Official (Retired) Date of Claim Deadline 23 March 2011 Notice Type Deceased Estates View Kathleen Halse full notice