Publication Date 18 August 2010 Irene Landon 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 Ancona, The Square, Freshwater Bay, Isle of Wight PO40 9QG Date of Claim Deadline 29 October 2010 Notice Type Deceased Estates View Irene Landon full notice
Publication Date 18 August 2010 Vera Lewington 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 36 Northleaze Park, Corsham, Wiltshire SN13 0QP Date of Claim Deadline 19 October 2010 Notice Type Deceased Estates View Vera Lewington full notice
Publication Date 18 August 2010 Mary Routledge 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 Victoria Parade, New Brighton CH45 2PH Date of Claim Deadline 29 October 2010 Notice Type Deceased Estates View Mary Routledge full notice
Publication Date 18 August 2010 Dorothy Portlock 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 Flat 6, Wesley Court, Acre Street, Stroud, Gloucestershire, GL5 1DS. Retired Date of Claim Deadline 29 October 2010 Notice Type Deceased Estates View Dorothy Portlock full notice
Publication Date 18 August 2010 Janice Rhaney 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 110 Greenacres, Shoreham-by-Sea, West Sussex, BN43 5XL Date of Claim Deadline 22 October 2010 Notice Type Deceased Estates View Janice Rhaney full notice
Publication Date 17 August 2010 Helen Cooper 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 Briarwood, High Street, Banstead, Surrey, SM7 2JA Date of Claim Deadline 29 October 2010 Notice Type Deceased Estates View Helen Cooper full notice
Publication Date 17 August 2010 Phyllis Charnock 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 19 Invertay Apartments, Church Road, Gosforth, Newcastle upon Tyne NE3 1BJ Date of Claim Deadline 29 October 2010 Notice Type Deceased Estates View Phyllis Charnock full notice
Publication Date 17 August 2010 Audrey Taylor 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 Pontypridd Nursing Home, Maesycoed Road, Pontypridd, Rhondda Cynon Taff CF37 1JX, formerly of Glancamlas, 1 Dunraven Court, Alexandra Road, Abercynon, Mountain Ash, Rhondda Cynon Taff CF45 4UE Date of Claim Deadline 31 October 2010 Notice Type Deceased Estates View Audrey Taylor full notice
Publication Date 17 August 2010 Winifred Smith 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 Victoria Park Road, West Cardiff CF5 1EZ. Headmistress (Retired) Date of Claim Deadline 22 October 2010 Notice Type Deceased Estates View Winifred Smith full notice
Publication Date 17 August 2010 Joan Edwards 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 18 Seabrook Court, Hythe, Kent. Hospital Administrator (Retired) Date of Claim Deadline 18 October 2010 Notice Type Deceased Estates View Joan Edwards full notice