Publication Date 3 December 2012 Eileen Jowers 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 Bower Hall Farm, Bower Hall Lane, West Mersea CO5 8SP Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Eileen Jowers full notice
Publication Date 3 December 2012 Ronald Hudson 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 37 Moira Dale, Castle Donington, Derby DE74 2PJ Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Ronald Hudson full notice
Publication Date 3 December 2012 Elsie Smith 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 Residential Home, 10 Church Street, Ravensthorpe, Dewsbury, West Yorkshire WF13 3LA and formerly of 9 Jenny Lane, Mirfield, West Yorkshire WF13 1AY Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Elsie Smith full notice
Publication Date 3 December 2012 Urcella Grant 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 17 Lawrence Road, Cowley, Oxford OX4 3ER Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Urcella Grant full notice
Publication Date 3 December 2012 George Law 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 Cleveland Nursing Home, 2 Cleveland Road, Edgerton, Huddersfield, West Yorkshire HD1 4PN formerly of 17 Forrest Avenue, Marsh, Huddersfield, West Yorkshire Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View George Law full notice
Publication Date 3 December 2012 Joyce McGrane 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 16 Millhouse Park, Torpoint, Cornwall PL11 2AD Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Joyce McGrane full notice
Publication Date 3 December 2012 Dorothy Smart 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 Richmond Court Nursing Home, 33-35 Beeches Road, West Bromwich, West Midlands B70 6QE Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Dorothy Smart full notice
Publication Date 3 December 2012 George Smith 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 Fieldhead Park, 140 Kitson Hill Road, Mirfield WF14 9QZ Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View George Smith full notice
Publication Date 3 December 2012 Jean Davey 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 157 Coggeshall Road, Braintree, Essex CM7 9EW Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Jean Davey full notice
Publication Date 3 December 2012 Joy Fairless 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 School Lane, High Spen, Rowlands Gill, Tyne and Wear NE39 2BU Date of Claim Deadline 15 February 2013 Notice Type Deceased Estates View Joy Fairless full notice