Publication Date 10 November 2010 Doris Lockett 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 PO9 6DP. Sales Lady Department Store (retired) Date of Claim Deadline 14 January 2011 Notice Type Deceased Estates View Doris Lockett full notice
Publication Date 9 November 2010 Hilda Lawrence 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 Lea Close, Claines, Worcester WR3 7PR Date of Claim Deadline 21 January 2011 Notice Type Deceased Estates View Hilda Lawrence full notice
Publication Date 9 November 2010 Joan Wainwright 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 Northleach Court Community Care Centre, High Street, Northleach, Gloucestershire GL54 3PQ Date of Claim Deadline 21 January 2011 Notice Type Deceased Estates View Joan Wainwright full notice
Publication Date 9 November 2010 Avi Vigder 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 Wheatley Street, London W1. Company Chairman Date of Claim Deadline 10 January 2011 Notice Type Deceased Estates View Avi Vigder full notice
Publication Date 9 November 2010 Betty Bennett 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 Westwood House, 9 Westwood Hill, Sydenham, London SE26 6BQ Date of Claim Deadline 10 January 2011 Notice Type Deceased Estates View Betty Bennett full notice
Publication Date 9 November 2010 Mary Newman 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 42 Heaton Close, Speke, Liverpool, Merseyside L24 2UH. Cleaner (Retired) Date of Claim Deadline 14 January 2010 Notice Type Deceased Estates View Mary Newman full notice
Publication Date 9 November 2010 Gordon Tebbutt 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 56 Spa Lane, Wigston LE18 2QD. Mechanical Engineer (Retired) Date of Claim Deadline 10 January 2011 Notice Type Deceased Estates View Gordon Tebbutt full notice
Publication Date 9 November 2010 Thomas Green 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 Kara House, 29 Harboro Road, Sale, previously of 10 Patchcroft Road, Peel Hall, Manchester M22 5JS. Welder Date of Claim Deadline 10 January 2011 Notice Type Deceased Estates View Thomas Green full notice
Publication Date 9 November 2010 Mykola Wawryk 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 44 Victory Road, Foleshill, Coventry CV6 5JE Date of Claim Deadline 21 January 2011 Notice Type Deceased Estates View Mykola Wawryk full notice
Publication Date 9 November 2010 Joseph Hall 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 42 Meredith Road, Stoke, Coventry CV2 6JJ Date of Claim Deadline 21 January 2011 Notice Type Deceased Estates View Joseph Hall full notice