Publication Date 5 August 2010 Veronica Bates 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 143 Greenleach Lane, Roe Green, Worsley, Manchester M28 2RS Date of Claim Deadline 15 October 2010 Notice Type Deceased Estates View Veronica Bates full notice
Publication Date 5 August 2010 Zena Jones 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 Grove Park, Eggington Road, Etwall, Derby DE65 6NS Date of Claim Deadline 15 October 2010 Notice Type Deceased Estates View Zena Jones full notice
Publication Date 5 August 2010 Clive Bolt 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 Charter House, Basildon, Essex Date of Claim Deadline 15 October 2010 Notice Type Deceased Estates View Clive Bolt full notice
Publication Date 5 August 2010 Albert Dyson 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 Daisy Nook Care Centre, Bamuburgh Drive, Ashton-under-Lyne, Lancashire formerly of 38 Neale Avenue, Ashton-under-Lyne, Lancashire OL6 6PB Date of Claim Deadline 15 October 2010 Notice Type Deceased Estates View Albert Dyson full notice
Publication Date 5 August 2010 Gertrude Germany 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 Villa Anzur, Avenida Imperio Argentina 6, Sol y Mar, Benalmadena, Malaga, Spain 29630 Date of Claim Deadline 15 October 2010 Notice Type Deceased Estates View Gertrude Germany full notice
Publication Date 5 August 2010 Desmond Hartley 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 Manor House Farm, West End, Ulrome, Driffield, North Humberside YO25 8TN Date of Claim Deadline 15 October 2010 Notice Type Deceased Estates View Desmond Hartley full notice
Publication Date 5 August 2010 Ruby Mitchell 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 57 Cedar Drive, Wimborne, Dorset BH21 2JQ Date of Claim Deadline 15 October 2010 Notice Type Deceased Estates View Ruby Mitchell full notice
Publication Date 5 August 2010 Helen Nowak 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 Kingsdown View, Fairfield Park, Bath BA1 6HU Date of Claim Deadline 15 October 2010 Notice Type Deceased Estates View Helen Nowak full notice
Publication Date 5 August 2010 Royston Topley 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 Midwinter Gardens, Stratton St Margaret, Swindon Date of Claim Deadline 6 October 2010 Notice Type Deceased Estates View Royston Topley full notice
Publication Date 5 August 2010 Margery Wardell 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 81 Weaponness Valley Road, Scarborough YO11 2JG Date of Claim Deadline 15 October 2010 Notice Type Deceased Estates View Margery Wardell full notice