Publication Date 12 February 2013 Florence Baker 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 14 Kingsley House, 21 Coronation Avenue, Bournemouth, Dorset Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Florence Baker full notice
Publication Date 12 February 2013 Dorothy 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 75 Birchgrove Street, Porth, Rhondda Cynon Taff Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Dorothy Jones full notice
Publication Date 12 February 2013 Edna Pontifex 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 Bideford Road, Penketh, Warrington, Cheshire WA5 2QA Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Edna Pontifex full notice
Publication Date 12 February 2013 Kenneth Dyhouse 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 Pinewall Avenue, Kings Norton, Birmingham B38 9AE Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Kenneth Dyhouse full notice
Publication Date 12 February 2013 Edward Turner 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 40 Christopher Way, Emsworth, Hampshire PO10 7QZ Date of Claim Deadline 15 April 2013 Notice Type Deceased Estates View Edward Turner full notice
Publication Date 12 February 2013 Audrey Richmond 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 15 South Court, Forners Homes, Regents Park Road, Southampton, Hampshire SO15 8NX Date of Claim Deadline 26 April 2013 Notice Type Deceased Estates View Audrey Richmond full notice
Publication Date 12 February 2013 Blanche Fairbank 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 275 Barkerhouse Road, Nelson, Lancashire BB9 9LT Date of Claim Deadline 20 April 2013 Notice Type Deceased Estates View Blanche Fairbank full notice
Publication Date 12 February 2013 Irene Lowcock 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 Bowers Lane, Nateby, Preston PR3 0JD. Company Director Date of Claim Deadline 13 April 2013 Notice Type Deceased Estates View Irene Lowcock full notice
Publication Date 12 February 2013 Violet Moore 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 Derby Road, Ilkeston, Derbyshire DE7 5FH Date of Claim Deadline 13 April 2013 Notice Type Deceased Estates View Violet Moore full notice
Publication Date 12 February 2013 Precel Owen 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 Talar Wen, Newport, Pembrokeshire SA42 0RR. Retired Date of Claim Deadline 23 April 2013 Notice Type Deceased Estates View Precel Owen full notice