Publication Date 23 June 2010 Kathleen Pye 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 Kendal House, 29 Park Avenue, Whitley Bay, Tyne & Wear Date of Claim Deadline 3 September 2010 Notice Type Deceased Estates View Kathleen Pye full notice
Publication Date 23 June 2010 Arthur Steane 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, 6 Bawnmore Road, Bilton, Rugby (Nursing Home) and 34 Chestnut Springs, Lydiard Millicent, Swindon SN5 3NA (former residence) Date of Claim Deadline 3 September 2010 Notice Type Deceased Estates View Arthur Steane full notice
Publication Date 23 June 2010 George South 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 34 Springwood Hall Road, Oldham, Greater Manchester OL8 2QJ Date of Claim Deadline 24 August 2010 Notice Type Deceased Estates View George South full notice
Publication Date 23 June 2010 Olive Andow 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 Holmwood House Nursing Home, Channells Hill, Westbury on Trym, Bristol BS9 3HY Date of Claim Deadline 3 September 2010 Notice Type Deceased Estates View Olive Andow full notice
Publication Date 23 June 2010 Jean Drake 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 31 Wheaton Road, Bournemouth, Dorset BH7 6LH Date of Claim Deadline 24 August 2010 Notice Type Deceased Estates View Jean Drake full notice
Publication Date 23 June 2010 Anthony Hawkins 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 67 St John’s Mount, Mount Pleasant, Brighton BN2 0JP Date of Claim Deadline 24 August 2010 Notice Type Deceased Estates View Anthony Hawkins full notice
Publication Date 23 June 2010 Guillermo Hernandez 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 114a Brook Drive, London SE11 4TQ Date of Claim Deadline 24 August 2010 Notice Type Deceased Estates View Guillermo Hernandez full notice
Publication Date 23 June 2010 Kevin Irwin 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 Yeovil Road, Farnborough, Hampshire GU14 6LB Date of Claim Deadline 24 August 2010 Notice Type Deceased Estates View Kevin Irwin full notice
Publication Date 23 June 2010 Olive Verkerk 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 Castlemeads Court, 143 Westgate Street, Gloucester GL1 2PB Date of Claim Deadline 3 September 2010 Notice Type Deceased Estates View Olive Verkerk full notice
Publication Date 23 June 2010 Edith Allen 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 95-97 Carlisle Road, Eastbourne, Sussex Date of Claim Deadline 3 September 2010 Notice Type Deceased Estates View Edith Allen full notice