Publication Date 1 March 2010 Colin 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 Burnham Nursing and Residential Centre, 19 Oxford Street, Burnham on Sea, Somerset TA8 1LG, previously of Tudor Lodge Residential Home, 8 Brightstowe Road, Burnham on Sea, Somerset TA8 2HW. Postmaster (Retired) Date of Claim Deadline 2 May 2010 Notice Type Deceased Estates View Colin Bailey full notice
Publication Date 1 March 2010 Martha Spong 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 Beechwood House, Woodberry Lane, Rowlands Castle, Hampshire Date of Claim Deadline 3 May 2010 Notice Type Deceased Estates View Martha Spong full notice
Publication Date 1 March 2010 Irene Somerwille 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 Regency Care Home, Torrs Park, Ilfracombe, Devon EX34 8AZ. Shop Proprietor (Retired) Date of Claim Deadline 2 May 2010 Notice Type Deceased Estates View Irene Somerwille full notice
Publication Date 1 March 2010 Frederick Orford 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 19, Lyndhurst Close, Hayling Island, Hampshire PO11 9HB Date of Claim Deadline 3 May 2010 Notice Type Deceased Estates View Frederick Orford full notice
Publication Date 1 March 2010 Gerhard Marcus 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 Elizabeth Anne Nursing Home, 64 Edgar Road, Cliftonville, Margate, Kent CT9 2EQ. Retail Assistant (Retired) Date of Claim Deadline 2 May 2010 Notice Type Deceased Estates View Gerhard Marcus full notice
Publication Date 1 March 2010 Edna Kirk 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 Cheviot Court Care Home, 63/64 Horsley Hill Square, South Shields, Tyne and Wear. Housewife Date of Claim Deadline 14 May 2010 Notice Type Deceased Estates View Edna Kirk full notice
Publication Date 1 March 2010 Vera Hooper 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 Exmouth Road, Welling, Kent DA16 1DZ Date of Claim Deadline 14 May 2010 Notice Type Deceased Estates View Vera Hooper full notice
Publication Date 1 March 2010 Dorothy Roberts 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 Glottenham Manor, Bishops Lane, Robertsbridge, East Sussex TN32 5EB Date of Claim Deadline 14 May 2010 Notice Type Deceased Estates View Dorothy Roberts full notice
Publication Date 1 March 2010 Adrian Wright 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 William Lee Close, Cold Ashby, Northamptonshire NN6 6EJ Date of Claim Deadline 14 May 2010 Notice Type Deceased Estates View Adrian Wright full notice
Publication Date 1 March 2010 Jack Oakley 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 7 Willow Gardens, St Georges, Weston Super Mare Date of Claim Deadline 14 May 2010 Notice Type Deceased Estates View Jack Oakley full notice