Publication Date 4 December 2009 Frank Freeman 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 Waverley Lodge, South Street, Ashby-de-la-Zouch, Leicestershire LE65 1BR Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Frank Freeman full notice
Publication Date 4 December 2009 Amelia Stevens 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 Morton Grange Nursing Home, Stretton Road, Morton, Derbyshire Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Amelia Stevens full notice
Publication Date 4 December 2009 Hazel McMullen 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 Eastleigh Care Homes, Periton Road, Minehead TA24 8DT Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Hazel McMullen full notice
Publication Date 4 December 2009 Joyce Cother 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 25 Rockbourne Road, Sherfield on Loddon, Hook, Hampshire RG27 0AF previously of 33 Orchard Avenue, Slough, Berkshire SL1 6HE Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Joyce Cother full notice
Publication Date 4 December 2009 Colin Seavill 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 Stonehouse Cottage, Gatehouse Lane, Rogate, Petersfield GU31 5DA Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Colin Seavill full notice
Publication Date 4 December 2009 Agnes Radley 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 106 Elswick Road, Marshside, Southport, Merseyside PR9 9NR Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Agnes Radley full notice
Publication Date 4 December 2009 Joan Midgley 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 The Crescent, Southport PR9 8LB Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Joan Midgley full notice
Publication Date 4 December 2009 Lionel Hutchings 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 The Moorings, Straight Road, Windsor SL4 3SL Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Lionel Hutchings full notice
Publication Date 4 December 2009 Peter Jones 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 121 Sunrise Senior Living, 6 Upper Kings Drive, Eastbourne, East Sussex BN20 9AN Date of Claim Deadline 12 February 2010 Notice Type Deceased Estates View Peter Jones full notice
Publication Date 4 December 2009 Kathleen Miles 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 Old Farm House Rest Home, 48 Hollow Lane, Canterbury, Kent Date of Claim Deadline 5 February 2010 Notice Type Deceased Estates View Kathleen Miles full notice