Publication Date 23 November 2009 Grace Milnes 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 Vicarage House Nursing Home, Hambridge, Langport TA10 0BG formerly of The Sycamores, Honeylands, Langport Road, Curry Rivel, Langport, Somerset TA10 0EP Date of Claim Deadline 5 February 2010 Notice Type Deceased Estates View Grace Milnes full notice
Publication Date 23 November 2009 Stephen Kelly 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 57 Greenfield Crescent, Grange Moor, Wakefield, West Yorkshire WF4 4WA Date of Claim Deadline 5 February 2010 Notice Type Deceased Estates View Stephen Kelly full notice
Publication Date 23 November 2009 Douglas Holland 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 18 Kingfisher Avenue, Hythe, Kent Date of Claim Deadline 5 February 2010 Notice Type Deceased Estates View Douglas Holland full notice
Publication Date 23 November 2009 Doris Poor 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 18 Wealden Way, Haywards Heath, West Sussex RH16 4AF Date of Claim Deadline 5 February 2010 Notice Type Deceased Estates View Doris Poor full notice
Publication Date 23 November 2009 Alice Borrett 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 4 Silkfields, Norwich NR3 3BD and Beauchamp House, Proctor Road, Chedgrave, Norwich NR14 6HN Date of Claim Deadline 5 February 2010 Notice Type Deceased Estates View Alice Borrett full notice
Publication Date 23 November 2009 Janice Woodford 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 44 Lilac Avenue, Wickford, Essex SS12 0BL Date of Claim Deadline 5 February 2010 Notice Type Deceased Estates View Janice Woodford full notice
Publication Date 23 November 2009 Albert Pursell 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 Pinegate North, Dowsdale Bank, Shepeau Stow, Lincoln PE12 0UA Date of Claim Deadline 5 February 2010 Notice Type Deceased Estates View Albert Pursell full notice
Publication Date 23 November 2009 Thomas Land 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 Eaton Drive, Baslow, Bakewell, Derbyshire DE45 1SE Date of Claim Deadline 5 February 2010 Notice Type Deceased Estates View Thomas Land full notice
Publication Date 23 November 2009 Kim O’Neill 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 4 Glynside Avenue, Quinton, Birmingham B32 1NN Date of Claim Deadline 24 January 2010 Notice Type Deceased Estates View Kim O’Neill full notice
Publication Date 23 November 2009 Peter Tuffee 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 143 Findon Road, Worthing, West Sussex BN14 0BQ Date of Claim Deadline 8 February 2010 Notice Type Deceased Estates View Peter Tuffee full notice