Publication Date 3 February 2010 Edward Salthouse 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 11 Crooklands Drive, Garstang, Preston, PR3 1JH. Vice Principal (Teacher Training) Retired Date of Claim Deadline 5 April 2010 Notice Type Deceased Estates View Edward Salthouse full notice
Publication Date 2 February 2010 Frances Sharp 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 23 Willow Road, Campsall, Doncaster, South Yorkshire DN6 9LU. Housewife Date of Claim Deadline 14 April 2010 Notice Type Deceased Estates View Frances Sharp full notice
Publication Date 2 February 2010 Penelope MacAndrew Uren 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 Trekenton, Burrow, Broadclyst, Exeter, Devon EX5 3HZ. Personal Assistant/ Joint Company Director (Retired) Date of Claim Deadline 14 April 2010 Notice Type Deceased Estates View Penelope MacAndrew Uren full notice
Publication Date 2 February 2010 Kenneth Silvester 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 Welland House Nursing Home, Welland, Malvern, Worcestershire. Engineering Supervisor Foreman (Retired) Date of Claim Deadline 14 April 2010 Notice Type Deceased Estates View Kenneth Silvester full notice
Publication Date 2 February 2010 Robert Anstee 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 11 Jackson Cole House, St Thomas Street, Oxford OX1 1JF Date of Claim Deadline 3 April 2010 Notice Type Deceased Estates View Robert Anstee full notice
Publication Date 2 February 2010 Beryl 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 22 Saddlers Court, Epsom, Surrey KT18 7PS Date of Claim Deadline 3 April 2010 Notice Type Deceased Estates View Beryl Brown full notice
Publication Date 2 February 2010 Ceri Davies 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 Llwyndyrys Mansion Residential Home, Llechryd, Cardigan, formerly of Bryunderw, Penybryn, Cardigan, Pembrokeshire. Retired Date of Claim Deadline 3 April 2010 Notice Type Deceased Estates View Ceri Davies full notice
Publication Date 2 February 2010 Joan Yusuf 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 101 Woodhouse Road North, Tettenhall, Wolverhampton, West Midlands WV6 8JD Date of Claim Deadline 3 April 2010 Notice Type Deceased Estates View Joan Yusuf full notice
Publication Date 2 February 2010 Aileen 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 9 Hallwood Court, Neston, Cheshire Date of Claim Deadline 3 April 2010 Notice Type Deceased Estates View Aileen Edwards full notice
Publication Date 2 February 2010 Roy Holland 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 11 Lovering Road, Carclaze, St Austell, Cornwall PL25 3QH. Glazing Business Proprietor Date of Claim Deadline 9 April 2010 Notice Type Deceased Estates View Roy Holland full notice