Publication Date 22 February 2012 Ellen Webber 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 Rosedale House, 163 West Town Lane, Knowle, Bristol BS14 9EA Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Ellen Webber full notice
Publication Date 22 February 2012 Olive Brewer 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 159 Rownhams Lane, North Baddesley, Southampton, Hampshire SO52 9LU Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Olive Brewer full notice
Publication Date 22 February 2012 Leslie Hawkes 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 Bexhill on Sea, East Sussex Date of Claim Deadline 1 May 2012 Notice Type Deceased Estates View Leslie Hawkes full notice
Publication Date 22 February 2012 Claire Holmes 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 15 Oakland Close, Dereham, Norfolk NR19 2ST Date of Claim Deadline 23 April 2012 Notice Type Deceased Estates View Claire Holmes full notice
Publication Date 22 February 2012 Geoffrey Leytham 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 Blakemore Cottage, Blakemores Bank, Bayston Hill, Shrewsbury SY3 0ED Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Geoffrey Leytham full notice
Publication Date 22 February 2012 Margaret Mayes 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 Melford Court Nursing Home, Hall Street, Long Melford, Sudbury, Suffolk CO10 9JA (formerly of 23 Westbourne Court, Wratting Road, Haverhill, Suffolk CB9 0DX) Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Margaret Mayes full notice
Publication Date 22 February 2012 Rosemary Rowe 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 Oaks View, Main Street, Burton Overy, Leicestershire LE8 9DL Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Rosemary Rowe full notice
Publication Date 22 February 2012 Joseph Shaw 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 3 Earnshaw Avenue, Rochdale, Lancashire OL12 0ST Date of Claim Deadline 23 April 2012 Notice Type Deceased Estates View Joseph Shaw full notice
Publication Date 22 February 2012 James Voice 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 The Cylinders, Fernhurst, Surrey GU27 3EL Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View James Voice full notice
Publication Date 22 February 2012 Beryl Walmsley 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 Birch Tree Manor Nursing Home, Wharf Street, Port Sunlight, Wirral Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Beryl Walmsley full notice