Publication Date 10 August 2011 Kathleen Raithby 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 Shirley Court, Norfolk Avenue, Toton, Nottingham Date of Claim Deadline 21 October 2011 Notice Type Deceased Estates View Kathleen Raithby full notice
Publication Date 10 August 2011 Neil Sawyers 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 Flat B, 149 Ledbury Road, London W11 1HR Date of Claim Deadline 21 October 2011 Notice Type Deceased Estates View Neil Sawyers full notice
Publication Date 10 August 2011 Mcdonald 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 19 Grisedale Gardens, Beacon Lough, Gateshead, Tyne and Wear NE9 6NN Date of Claim Deadline 21 October 2011 Notice Type Deceased Estates View Mcdonald Thomas full notice
Publication Date 10 August 2011 Kenneth Tinkler 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 Queens Nursing Home, Millard Lane, Maltby, Rotherham S66 7LZ Date of Claim Deadline 21 October 2011 Notice Type Deceased Estates View Kenneth Tinkler full notice
Publication Date 10 August 2011 Doris Allen 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 Lynton Avenue, West Bromwich, West Midlands B71 2QZ Date of Claim Deadline 21 October 2011 Notice Type Deceased Estates View Doris Allen full notice
Publication Date 10 August 2011 John Dimmock 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 Aidens Close, Hesters Way, Cheltenham, Gloucestershire GL51 0HL Date of Claim Deadline 21 October 2011 Notice Type Deceased Estates View John Dimmock full notice
Publication Date 10 August 2011 Margery Dolling 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 61 Maxwell Road, Welling, Kent DA16 2ES Date of Claim Deadline 21 October 2011 Notice Type Deceased Estates View Margery Dolling full notice
Publication Date 10 August 2011 Anne Eve 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 Moormead House Nursing Home, 67 Moormead Road, Wroughton, Swindon, Wiltshire SN4 9BU previously of 27 Birdcombe Road, Westlea, Swindon, Wiltshire SN5 7BJ Date of Claim Deadline 11 October 2011 Notice Type Deceased Estates View Anne Eve full notice
Publication Date 10 August 2011 Elsie Foster 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 35 Carter Avenue, Shanklin, Isle of Wight PO37 7LG Date of Claim Deadline 21 October 2011 Notice Type Deceased Estates View Elsie Foster full notice
Publication Date 10 August 2011 Elsie Franklin 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 Josephs Care Home, 38-40 Hindes Road, Harrow, Middlesex HA1 1SL and 69 Bishop Ken Road, Harrow Weald, Middlesex HA3 7HP Date of Claim Deadline 11 October 2011 Notice Type Deceased Estates View Elsie Franklin full notice