Publication Date 31 December 2010 Frances Killingley 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 Surname:Killingley,First name:Frances,Middle name(s):Henrietta,Alternative name(s):,Date of death:,Person Address Details:New Copford Place Residential Home, Willow Park, Copford, Colchester, Essex CO… Notice Type Deceased Estates View Frances Killingley full notice
Publication Date 31 December 2010 Christine 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 Thalassa, 79 Western Way, Gosport, Hampshire PO12 2NF Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Christine Williams full notice
Publication Date 31 December 2010 Muriel Diamond 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 9 Mavis Road, Bournemouth BH9 3DP Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Muriel Diamond full notice
Publication Date 31 December 2010 Walter Warburton 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 Cae Bryn, Pendine Park Nursing Homes, Summerhill Road, Wrexham LL11 4YE Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Walter Warburton full notice
Publication Date 31 December 2010 Irene Woods 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 12 Rock Road, Finedon, Northamptonshire NN9 5EL Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Irene Woods full notice
Publication Date 31 December 2010 Mary Haines 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 Invergarry, 115 Harwich Road, Mistley, Manningtree, Essex CO11 2DN Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Mary Haines full notice
Publication Date 31 December 2010 Jean Dillon 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 35 Lesbury Road, Heaton, Newcastle upon Tyne Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Jean Dillon full notice
Publication Date 31 December 2010 Marguerite Hush 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 Brinkburn Avenue, Blyth, Northumberland NE24 3EW Date of Claim Deadline 1 March 2011 Notice Type Deceased Estates View Marguerite Hush full notice
Publication Date 31 December 2010 Constance Chandler 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 100 Strawberry Vale, Twickenham, Middlesex TW1 4SH Date of Claim Deadline 11 March 2011 Notice Type Deceased Estates View Constance Chandler full notice
Publication Date 31 December 2010 Patricia Butler 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 195 Four Pounds Avenue, Chapelfields, Coventry CV5 8JS Date of Claim Deadline 4 March 2011 Notice Type Deceased Estates View Patricia Butler full notice