Publication Date 20 February 2012 Shirley Reddy 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 Tudor Lodge Nursing Home, 229 Newgate Lane, Fareham, Hampshire PO14 1AU Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Shirley Reddy full notice
Publication Date 20 February 2012 Esmeralda Gray 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 12 Pantiles House, 30 Langley Road, London SW19 3AN Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Esmeralda Gray full notice
Publication Date 20 February 2012 Joan Davies 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 43 Newlands Street, Barry, Vale of Glamorgan CF62 8EA Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Joan Davies full notice
Publication Date 20 February 2012 Jean Moody 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 Mendip Lodge, Woodborough Road, Winscombe, North Somerset BS25 1HN Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Jean Moody full notice
Publication Date 20 February 2012 Alfred Norledge 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 Saltern Road, Paignton, Devon TQ4 6NT Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Alfred Norledge full notice
Publication Date 20 February 2012 Carol Hjul 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 2 Castlefield Bridge Street, Bampton Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Carol Hjul full notice
Publication Date 20 February 2012 Michael Price 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 Weston Court, Old Catton, Norwich, Norfolk NR6 7EX Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Michael Price full notice
Publication Date 20 February 2012 Barbara Haim 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 Compton View, 267 St Michaels Avenue, Yeovil, Somerset BA21 4NB formerly lived at 24 West Coker Road, Yeovil, Somerset BA20 2LB Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Barbara Haim full notice
Publication Date 20 February 2012 Joseph Jewson 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 88 Spalding Road, Hartlepool TS25 2JP Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Joseph Jewson full notice
Publication Date 20 February 2012 Frank Fowler 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 Briar Dene Care Home, 73 Burniston Road, Scarborough, North Yorkshire YO12 6PH Date of Claim Deadline 4 May 2012 Notice Type Deceased Estates View Frank Fowler full notice