Publication Date 18 November 2010 Kenneth Harvey 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 Brighton/Hassocks Date of Claim Deadline 21 January 2011 Notice Type Deceased Estates View Kenneth Harvey full notice
Publication Date 18 November 2010 Nancy Hunter 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 Beatrice Lane, Eastbourne, East Sussex Date of Claim Deadline 19 January 2011 Notice Type Deceased Estates View Nancy Hunter full notice
Publication Date 18 November 2010 Gladys Medd 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 Normanby House, 6 Belgrave Crescent, Scarborough, North Yorkshire YO11 1UB formerly of 80 Highfield, Scarborough, North Yorkshire YO12 4AN Date of Claim Deadline 28 January 2011 Notice Type Deceased Estates View Gladys Medd full notice
Publication Date 18 November 2010 Anderson 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 Chapel Crescent, Zelah, Truro, Cornwall TR4 9HN. Widow Date of Claim Deadline 28 January 2011 Notice Type Deceased Estates View Anderson full notice
Publication Date 18 November 2010 Constance Darby 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 14 Green Walk, Ongar, Essex. Secretary (retired) Date of Claim Deadline 28 January 2011 Notice Type Deceased Estates View Constance Darby full notice
Publication Date 18 November 2010 Carol Youles 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 14 Myerscough Avenue, Lytham St. Annes, Lancs FY8 2HY. Telephonist (retired) Date of Claim Deadline 28 January 2011 Notice Type Deceased Estates View Carol Youles full notice
Publication Date 18 November 2010 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 Tandridge Heights Memorial Care Home, Memorial Close, Oxted, Surrey, RH8 0NW formerly of Carneshaw, Ridlands Lane, Limpsfield Chart, Oxted, Surrey, RH8 0SS. Stockbroker (Retired) Date of Claim Deadline 28 January 2011 Notice Type View full notice
Publication Date 18 November 2010 Anne Barber 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 1 Berkeley Road, Newbury, Berkshire, RG14 5JE. School Cook (Retired) Date of Claim Deadline 28 January 2011 Notice Type Deceased Estates View Anne Barber full notice
Publication Date 18 November 2010 Hilda Newell 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 Thorncliffe Grange Nursing Home, 2 Windmill Lane, Denton, Manchester. Cloth Presser (Retired) Date of Claim Deadline 28 January 2011 Notice Type Deceased Estates View Hilda Newell full notice
Publication Date 18 November 2010 Gwendoline Gurney 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 Kingsfield Avenue, North Harrow, Middlesex HA2 6AH. Housewife Date of Claim Deadline 28 January 2011 Notice Type Deceased Estates View Gwendoline Gurney full notice