Publication Date 17 February 2012 William O’Sullivan 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 Harts Leap Independent Hospital, Windrush Heights, Harts Leap Road, Sandhurst, Berkshire GU47 8ET formerly of Beech House, Manor Court, Britten Drive, Southall UB1 2SH Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View William O’Sullivan full notice
Publication Date 17 February 2012 Judith Thomas 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 Dingle Dell, Leighton Buzzard, Bedfordshire LU7 3JL Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Judith Thomas full notice
Publication Date 17 February 2012 Alexander Woodrow 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 St Eia, 5 Commercial Road, Hayle, Cornwall TR27 4DE Date of Claim Deadline 18 April 2012 Notice Type Deceased Estates View Alexander Woodrow full notice
Publication Date 17 February 2012 Alison Baston 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 Catherine Street, Chesterfield S40 1BJ Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Alison Baston full notice
Publication Date 17 February 2012 Ernest Parker 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 199 Heath Road, Bournville, Birmingham B30 1UB Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Ernest Parker full notice
Publication Date 17 February 2012 Isabella Nuttall 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 Hazeldene House Residential Home, 21 High Street, Clay Cross, Chesterfield, Derbyshire S45 9DX Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Isabella Nuttall full notice
Publication Date 17 February 2012 Brenda Hamilton 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 Hilsea Lodge, Gatcombe Drive, Hilsea, Portsmouth, Hampshire Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Brenda Hamilton full notice
Publication Date 17 February 2012 Geoffrey Mackereth 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 Chancery Court, Kirkby Lonsdale, Carnforth, Lancashire LA4 5XS Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Geoffrey Mackereth full notice
Publication Date 17 February 2012 Frederick White 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 111 Stanley Avenue, Copnor, Portsmouth, Hampshire PO3 6PW Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Frederick White full notice
Publication Date 17 February 2012 Gordon Tweedale 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 29 Middlewood Drive, Aughton, Ormskirk, West Lancashire L39 6RP Date of Claim Deadline 27 April 2012 Notice Type Deceased Estates View Gordon Tweedale full notice