Publication Date 17 August 2010 Annie Jarratt 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 Ashcroft Nursing Home, Church Street, Cleckheaton, West Yorkshire Date of Claim Deadline 18 October 2010 Notice Type Deceased Estates View Annie Jarratt full notice
Publication Date 17 August 2010 Dorothy Kimberley 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 Finch Manor Nursing Home, Finch Lea, Frive, Liverpool L14 9QN Date of Claim Deadline 29 October 2010 Notice Type Deceased Estates View Dorothy Kimberley full notice
Publication Date 17 August 2010 Iris Lopez 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 511 Locking Road, Weston Super Mare, North Somerset BS22 8QT Date of Claim Deadline 29 October 2010 Notice Type Deceased Estates View Iris Lopez full notice
Publication Date 17 August 2010 Arthur Pullen 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 Tenbury Close, London E7 8AX Date of Claim Deadline 29 October 2010 Notice Type Deceased Estates View Arthur Pullen full notice
Publication Date 17 August 2010 Dennis Rowland 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 Castlemaine, 4 Avondale Road, St Leonards-on-Sea, East Sussex Date of Claim Deadline 18 October 2010 Notice Type Deceased Estates View Dennis Rowland full notice
Publication Date 17 August 2010 Phyllis Sargeant 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 Highfield House Nursing Home, 28 Clifton Road, Ashbourne, Derbyshire Date of Claim Deadline 29 October 2010 Notice Type Deceased Estates View Phyllis Sargeant full notice
Publication Date 17 August 2010 Reginald Thomas 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 Searle Court, Cherry Avenue, Clevedon, North Somerset BS21 6HS Date of Claim Deadline 29 October 2010 Notice Type Deceased Estates View Reginald Thomas full notice
Publication Date 17 August 2010 Gerard Freeman 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 69 Mill Farm Crescent, Hounslow, Middlesex TW4 5PJ Date of Claim Deadline 29 October 2010 Notice Type Deceased Estates View Gerard Freeman full notice
Publication Date 17 August 2010 Leonard Oliver 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 “Greenmead”, 1 Heath Lawns, Catisfield, Fareham, Hampshire PO15 5QB Date of Claim Deadline 29 October 2010 Notice Type Deceased Estates View Leonard Oliver full notice
Publication Date 17 August 2010 Aileen Prideaux 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 Higher Park Lodge Residential Home, Devonport Park, Devonport, Plymouth, Devon PL1 4BT formerly of 189 Marlborough House, Granby Way, Plymouth PL1 4HQ Date of Claim Deadline 29 October 2010 Notice Type Deceased Estates View Aileen Prideaux full notice