Publication Date 27 October 2010 Frances Jevons 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 The Ridings, Farnborough Road, Castle Vale, Birmingham, West Midlands, formerly 163 Ermington Crescent, Castle Bromwich, Birmingham B36 8AS Date of Claim Deadline 29 December 2010 Notice Type Deceased Estates View Frances Jevons full notice
Publication Date 27 October 2010 Sylvia Hill 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 Longwood Court, Tingley, Wakefield WF3 1UW. Secretary (Retired) Date of Claim Deadline 29 December 2010 Notice Type Deceased Estates View Sylvia Hill full notice
Publication Date 27 October 2010 Eileen Mills 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 21 Grooms Lane, Silver End, Witham, Essex CM8 3SH. Secretary (Retired) Date of Claim Deadline 1 January 2011 Notice Type Deceased Estates View Eileen Mills full notice
Publication Date 27 October 2010 Kathleen Cozens 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 Channel View, 5 Station Road, Bishopstone, Seaford, East Sussex BN25 2RB. Retired Date of Claim Deadline 31 December 2010 Notice Type Deceased Estates View Kathleen Cozens full notice
Publication Date 27 October 2010 Elizabeth Richardson 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. Teresa’s Rest Home, Windy Hall, Fishguard, Pembrokeshire SA65 9DU, formerly of 21 Heol Dewi, Fishguard, Pembrokeshire SA65 9DY Date of Claim Deadline 29 December 2010 Notice Type Deceased Estates View Elizabeth Richardson full notice
Publication Date 27 October 2010 Joyce Evans 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 Spring Street, Hollingworth, Hyde, Cheshire SK14. Nursing Sister (Retired) Date of Claim Deadline 29 December 2010 Notice Type Deceased Estates View Joyce Evans full notice
Publication Date 27 October 2010 Brian Freeland 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 Glendene Fruit Farm, Station Road, North Chailey, Lewes, East Sussex BN8 4HG. Fruit Farmer Date of Claim Deadline 31 December 2010 Notice Type Deceased Estates View Brian Freeland full notice
Publication Date 27 October 2010 Edward Black 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 St Lucia, West Parade, Bexhill-on-Sea, East Sussex TN39 3DT. Businessman Date of Claim Deadline 30 December 2010 Notice Type Deceased Estates View Edward Black full notice
Publication Date 27 October 2010 Dorothy Bescoby 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 Copper Beech Nursing Home, Eastbourne Road, Uckfield, East Sussex TN22 5ST Date of Claim Deadline 29 December 2010 Notice Type Deceased Estates View Dorothy Bescoby full notice
Publication Date 27 October 2010 Marshall Richards 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 62 Pendennis Avenue, South Elmsall, Pontefract, West Yorkshire WF9 2PJ. Widower Date of Claim Deadline 29 December 2010 Notice Type Deceased Estates View Marshall Richards full notice