Publication Date 1 November 2010 Stephanus Bailey 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 Edengate, Silver Street, Sway, Lymington, Hampshire SO41 6DG Date of Claim Deadline 14 January 2011 Notice Type Deceased Estates View Stephanus Bailey full notice
Publication Date 1 November 2010 Peter Card 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 Apartment 8, Sea View Court, Sea View Road, Falmouth, Cornwall TR11 4BZ Date of Claim Deadline 14 January 2011 Notice Type Deceased Estates View Peter Card full notice
Publication Date 1 November 2010 Stephen Dickman 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 Deans Court, Milford on Sea, Lymington, Hampshire SO41 0SG Date of Claim Deadline 14 January 2011 Notice Type Deceased Estates View Stephen Dickman full notice
Publication Date 1 November 2010 Florence King 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 Resthaven Home of Healing, Pitchcombe, Stroud, Gloucestershire GL6 6LS Date of Claim Deadline 7 January 2011 Notice Type Deceased Estates View Florence King full notice
Publication Date 1 November 2010 Alison Latham 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 Emma’s Cottage, 21 Nelson Street, Southport PR8 1QE Date of Claim Deadline 14 January 2011 Notice Type Deceased Estates View Alison Latham full notice
Publication Date 1 November 2010 Robert MacGregor 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 11 Robert Burns Avenue, Benhall, Cheltenham GL51 6NU Date of Claim Deadline 14 January 2011 Notice Type Deceased Estates View Robert MacGregor full notice
Publication Date 1 November 2010 Devina Marshall 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 Gillott Street, Marlpool, Heanor, Derbyshire DE75 7LZ Date of Claim Deadline 14 January 2011 Notice Type Deceased Estates View Devina Marshall full notice
Publication Date 1 November 2010 Thomas Underwood 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 Elm Lodge Farm, Station Road, Long Buckby, Northamptonshire NN6 7PR Date of Claim Deadline 14 January 2011 Notice Type Deceased Estates View Thomas Underwood full notice
Publication Date 1 November 2010 Sheila 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 Byford House, Shilton Burford, Oxfordshire Date of Claim Deadline 14 January 2011 Notice Type Deceased Estates View Sheila White full notice
Publication Date 1 November 2010 Doris Hendy 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 Rosebank, Moorparks, Roborough, Winkleigh, Devon EX19 8TP Date of Claim Deadline 14 January 2011 Notice Type Deceased Estates View Doris Hendy full notice