Publication Date 27 January 2010 Walter McDonald 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 Casterton House, Casterton Road, Stamford, Lincolnshire PE9 2UA formerly of 5 Lord Burghleys Hospital, Station Road, Stamford, Lincolnshire PE9 2LD Date of Claim Deadline 8 April 2010 Notice Type Deceased Estates View Walter McDonald full notice
Publication Date 27 January 2010 Lung Chen 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 43, Susan Constant Court, 14 Newport Avenue, London E14 2DL Date of Claim Deadline 8 April 2010 Notice Type Deceased Estates View Lung Chen full notice
Publication Date 27 January 2010 Anthony Enright 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 10 Dovedale Gardens, Eastbourne, East Sussex BN22 9ER Date of Claim Deadline 29 March 2010 Notice Type Deceased Estates View Anthony Enright full notice
Publication Date 27 January 2010 Louisa Morgan 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 15 Stedham Walk, Park South, Swindon SN3 2LJ Date of Claim Deadline 1 April 2010 Notice Type Deceased Estates View Louisa Morgan full notice
Publication Date 27 January 2010 Harold Hempston 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 Queens Drive, Surbiton, Surrey KT5 8PN Date of Claim Deadline 8 April 2010 Notice Type Deceased Estates View Harold Hempston full notice
Publication Date 27 January 2010 Owen Wenborn 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 32 Brompton Lane, Strood, Rochester, Kent ME2 3BJ Date of Claim Deadline 8 April 2010 Notice Type Deceased Estates View Owen Wenborn full notice
Publication Date 27 January 2010 Helen Pace 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 Bedhampton Nursing Home, 55 Hulbert Road, Bedhampton Date of Claim Deadline 8 April 2010 Notice Type Deceased Estates View Helen Pace full notice
Publication Date 27 January 2010 Vera Florey 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 Hope Residential & Nursing Care Home, Brooklands Avenue, Cambridge, Cambridgeshire CB2 8BQ Date of Claim Deadline 8 April 2010 Notice Type Deceased Estates View Vera Florey full notice
Publication Date 27 January 2010 David Eaton 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 57 Highfield Lane, Halesowen, West Midlands B63 4RX Date of Claim Deadline 8 April 2010 Notice Type Deceased Estates View David Eaton full notice
Publication Date 27 January 2010 Marie Rees 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 12 Garnett Avenue, Rhyl, Denbighshire LL18 1DE Date of Claim Deadline 8 April 2010 Notice Type Deceased Estates View Marie Rees full notice