Publication Date 2 September 2010 Gladys Hounsell 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 22 Copse Lane, Ilton, Ilminster, Somerset and of Burnworthy House, South Street, South Petherton, Somerset TA13 5AD Date of Claim Deadline 30 November 2010 Notice Type Deceased Estates View Gladys Hounsell full notice
Publication Date 2 September 2010 Charles Hurst 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 Pilkington Street, Middleton M24 2JH. Aerospace Manager (Retired) Date of Claim Deadline 4 November 2010 Notice Type Deceased Estates View Charles Hurst full notice
Publication Date 2 September 2010 William King 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 17 Danesway Court, Hobart Street, Bolton BL1 3PY. Hospital Porter (Retired) Date of Claim Deadline 6 November 2010 Notice Type Deceased Estates View William King full notice
Publication Date 2 September 2010 Jean Parsons 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 Staplers Court, School Lane, Newport, Isle of Wight. Shop Proprietor (Retired) Date of Claim Deadline 12 November 2010 Notice Type Deceased Estates View Jean Parsons full notice
Publication Date 2 September 2010 Charles Plato 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 30 Lammas Walk, Leighton Buzzard, Bedfordshire LU7 1JB. Baker (Retired) Date of Claim Deadline 10 November 2010 Notice Type Deceased Estates View Charles Plato full notice
Publication Date 2 September 2010 Ivor Cook 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 37 Beechwood Avenue, New Milton, Hampshire BH25 5NB. Builders Merchant Salesman (Retired) Date of Claim Deadline 5 November 2010 Notice Type Deceased Estates View Ivor Cook full notice
Publication Date 2 September 2010 Ivor Evered 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 Milton Mead, New Milton, Hampshire BH25 6SX. Electrician (Retired) Date of Claim Deadline 5 November 2010 Notice Type Deceased Estates View Ivor Evered full notice
Publication Date 2 September 2010 Brenda Maddrell 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 Byron Lodge Care Home, Dryden Road, West Melton, Rotherham S63 6EN, formerly of 24 Buckleigh Road, Wath-upon-Dearne, Rotherham S63 7JA. Primary School Teacher (Retired) Date of Claim Deadline 3 November 2010 Notice Type Deceased Estates View Brenda Maddrell full notice
Publication Date 2 September 2010 Barbara Wilson 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 42 Springmead Drive, Garforth, Leeds LS25 1JW. Telephonist (Retired) Date of Claim Deadline 8 November 2010 Notice Type Deceased Estates View Barbara Wilson full notice
Publication Date 2 September 2010 Lily Brown 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 Norton Lees Lodge, 156 Warminster Road, Sheffield S8 8PQ, previously of 40 Dalewood Road, Sheffield S8 0ED Date of Claim Deadline 3 November 2010 Notice Type Deceased Estates View Lily Brown full notice