Publication Date 19 November 2010 John Kelly 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 Folly Mill Lodge, South Street, Bridport DT6 3QS Date of Claim Deadline 28 January 2010 Notice Type Deceased Estates View John Kelly full notice
Publication Date 19 November 2010 Margaret Young 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 5 Greystone Close, Boston Spa, Wetherby, West Yorkshire LS23 6BB Date of Claim Deadline 28 January 2011 Notice Type Deceased Estates View Margaret Young full notice
Publication Date 19 November 2010 Victoria Hingston 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 4 Avonmuir Road, Tremorfa, Cardiff CF24 2QQ Date of Claim Deadline 28 January 2011 Notice Type Deceased Estates View Victoria Hingston full notice
Publication Date 19 November 2010 Frederick Leyland 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 16 Perch Rock, Watersedge Apartments, Tower Road, Wallasey, Wirral CH45 2PP Date of Claim Deadline 28 January 2011 Notice Type Deceased Estates View Frederick Leyland full notice
Publication Date 19 November 2010 Leonard Moore 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 18 Denmark Gardens, Holbrook, Ipswich, Suffolk Date of Claim Deadline 28 January 2011 Notice Type Deceased Estates View Leonard Moore full notice
Publication Date 19 November 2010 Desmond Bishenden 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 Lakemont, 32 Shalmsford Street, Chartham, Canterbury, Kent CT4 7RX Date of Claim Deadline 28 January 2011 Notice Type Deceased Estates View Desmond Bishenden full notice
Publication Date 19 November 2010 Frederick Harris 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 Spring Grove Nursing Home, 214 Finchley Road, London Date of Claim Deadline 28 January 2011 Notice Type Deceased Estates View Frederick Harris full notice
Publication Date 19 November 2010 Richard Curtis 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 3 Glenside, Castle Bytham, Grantham, Lincolnshire NG33 4SS Date of Claim Deadline 28 January 2011 Notice Type Deceased Estates View Richard Curtis full notice
Publication Date 19 November 2010 Hilda Smith 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 Castleford House Care Home, Castleford Hill, Tutshill, Chepstow, Monmouthshire NP16 7LF formerly of 9 St James Park, Lower Milkwall, Coleford Date of Claim Deadline 28 January 2011 Notice Type Deceased Estates View Hilda Smith full notice
Publication Date 19 November 2010 Robert Massey 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 54 Union Hall Road, Newcastle upon Tyne NE15 8AY Date of Claim Deadline 28 January 2011 Notice Type Deceased Estates View Robert Massey full notice