Publication Date 2 September 2010 Henry Ure 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 Bridgeside Lodge, 61 Wharf Road, London N1 Date of Claim Deadline 3 November 2010 Notice Type Deceased Estates View Henry Ure full notice
Publication Date 2 September 2010 John Brooks 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 The Close, Montreal Park, Sevenoaks, Kent, TN13 2HE. Banker (Retired) Date of Claim Deadline 12 November 2010 Notice Type Deceased Estates View John Brooks full notice
Publication Date 2 September 2010 Mary Mellor 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 52 Claybank Street, Heywood, Lancashire OL10 4TH. Retired Date of Claim Deadline 8 November 2010 Notice Type Deceased Estates View Mary Mellor full notice
Publication Date 2 September 2010 Joyce Williams 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 Smales Cottages, Arundel Road, Oswestry, Shropshire SY11 1AT Date of Claim Deadline 3 November 2010 Notice Type Deceased Estates View Joyce Williams full notice
Publication Date 2 September 2010 Ada Hiscock 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 Lodge Rest Home, 29 Beech Grove, Alverstoke, Gosport PO12 2EJ. Widow Date of Claim Deadline 26 November 2010 Notice Type Deceased Estates View Ada Hiscock full notice
Publication Date 2 September 2010 Gladys Hounsell 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 22 Copse Lane, Ilton, Ilminster, Somerset and of Burnworthy House, South Street, South Petherton, Somerset TA13 5AD Date of Claim Deadline 30 November 2010 Notice Type Deceased Estates View Gladys Hounsell full notice
Publication Date 2 September 2010 Charles Hurst 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 31 Pilkington Street, Middleton M24 2JH. Aerospace Manager (Retired) Date of Claim Deadline 4 November 2010 Notice Type Deceased Estates View Charles Hurst full notice
Publication Date 2 September 2010 William 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 17 Danesway Court, Hobart Street, Bolton BL1 3PY. Hospital Porter (Retired) Date of Claim Deadline 6 November 2010 Notice Type Deceased Estates View William King full notice
Publication Date 2 September 2010 Jean Parsons 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 13 Staplers Court, School Lane, Newport, Isle of Wight. Shop Proprietor (Retired) Date of Claim Deadline 12 November 2010 Notice Type Deceased Estates View Jean Parsons full notice
Publication Date 2 September 2010 Charles Plato 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 30 Lammas Walk, Leighton Buzzard, Bedfordshire LU7 1JB. Baker (Retired) Date of Claim Deadline 10 November 2010 Notice Type Deceased Estates View Charles Plato full notice