Publication Date 4 June 2010 Ellen Shepherd 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 Stonebridge Way, Faversham, Kent, ME13 7RZ. Headmistress (retired) Date of Claim Deadline 13 August 2010 Notice Type Deceased Estates View Ellen Shepherd full notice
Publication Date 4 June 2010 Margaret Bernett 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 46 Bove Town, Glastonbury, Somerset BA6 8JL. Publican (Retired) Date of Claim Deadline 12 August 2010 Notice Type Deceased Estates View Margaret Bernett full notice
Publication Date 4 June 2010 Gwendolen Bird 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 61 Dartmouth Avenue, Walsall WS3 1ST Date of Claim Deadline 6 August 2010 Notice Type Deceased Estates View Gwendolen Bird full notice
Publication Date 4 June 2010 Darren Campisi 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 Lowland Close, Broadlands, Bridgend CF31 5BU. Contracts Manager Date of Claim Deadline 5 August 2010 Notice Type Deceased Estates View Darren Campisi full notice
Publication Date 4 June 2010 Greta Chapple 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 Quinta Nursing Home, Bentley, Farnham, Surrey GU10 5LW. Housewife Date of Claim Deadline 11 August 2010 Notice Type Deceased Estates View Greta Chapple full notice
Publication Date 4 June 2010 Kenneth Grout 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 37 Heath Road, Locks Heath, Southampton, Hampshire SO31 6PH. Shipbuilder (Retired) Date of Claim Deadline 9 August 2010 Notice Type Deceased Estates View Kenneth Grout full notice
Publication Date 4 June 2010 Margaret Jerrum 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 Hopton Crofts, Leamington Spa, Warwickshire CV32 6NT. Teacher (Retired) Date of Claim Deadline 6 August 2010 Notice Type Deceased Estates View Margaret Jerrum full notice
Publication Date 4 June 2010 Deceased Estates 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 Name of Deceased: Antony William DOUGLAS An Initial Writ has been presented in the Sheriff Court at Perth by Fiona Ann Ingram, 37D Logie Crescent, Letham, Perth PH1 2EP for Decerniture as Executrix-Da… Notice Type Deceased Estates View Deceased Estates full notice
Publication Date 3 June 2010 Walter Causer 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 29 Bower Hill, Epping, Essex, CM16 7AL. Shop Proprietor (retired) Date of Claim Deadline 13 August 2010 Notice Type Deceased Estates View Walter Causer full notice
Publication Date 3 June 2010 Agnes Lee 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 6 Larkspur Lodge, 22 Lansdown Road, Sidcup, Kent, DA14 4EG. Executive Officer, Civil Service (Retired), Widow Date of Claim Deadline 13 August 2010 Notice Type Deceased Estates View Agnes Lee full notice