Publication Date 9 December 2010 Dennis Murrell 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 Horizons, Water Street, Seavington, Ilminster, Somerset TA19 0QH. Company Director Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Dennis Murrell full notice
Publication Date 9 December 2010 George Woodburn 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 101 Long Lane, Wavertree, Liverpool L15 4HE. Machinist (Retired) Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View George Woodburn full notice
Publication Date 7 December 2010 Marion Harwood 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 Summerhill Nursing Home (formerly of 3 Edgecombe Court, Kendal, Cumbria LA9 4HH) Date of Claim Deadline 13 February 2011 Notice Type Deceased Estates View Marion Harwood full notice
Publication Date 7 December 2010 Barry Holland 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 10 St Marys Avenue, Bramley, Tadley, Hampshire RG26 5UU. Investment Banker Director (Retired) Date of Claim Deadline 15 February 2011 Notice Type Deceased Estates View Barry Holland full notice
Publication Date 7 December 2010 June Greensmith 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 39 Weldon Avenue, Weston Coyney, Stoke on Trent ST3 6PP. Pottery Warehouse Selector (Retired) Date of Claim Deadline 7 February 2011 Notice Type Deceased Estates View June Greensmith full notice
Publication Date 7 December 2010 Anthony Hill 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 318A Park Road, Petworth GU28 0DS. Antique Dealer Date of Claim Deadline 14 February 2011 Notice Type Deceased Estates View Anthony Hill full notice
Publication Date 7 December 2010 Graham Ward 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 Ingaro, Brammall Drive, Blythe Bridge, Stoke on Trent ST11 9HH. Electrical Retail Company Director (Retired) Date of Claim Deadline 11 February 2011 Notice Type Deceased Estates View Graham Ward full notice
Publication Date 7 December 2010 Mary Surdo 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 Park View, Tiers Cross, Haverfordwest, Pembrokeshire SA62 3BW Date of Claim Deadline 17 February 2011 Notice Type Deceased Estates View Mary Surdo full notice
Publication Date 7 December 2010 Ivy Emery 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 Magna Nursing Home, 27/29 Long Street, Wigston, Leicestershire formerly of 2 Castleton Road, Wigston, Leicestershire Date of Claim Deadline 10 February 2011 Notice Type Deceased Estates View Ivy Emery full notice
Publication Date 7 December 2010 Muriel Herbert 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 Southlands Nursing Home, 17 Bellair Road, Havant, Hampshire formerly of Portsdown Vicarage, Portsdown Hill Road, Cosham, Portsmouth Date of Claim Deadline 8 February 2011 Notice Type Deceased Estates View Muriel Herbert full notice