Publication Date 26 January 2010 David Scurrah 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 Norwood Drive, Batley WF17 0BN. Company Director Manufacturing Date of Claim Deadline 27 March 2010 Notice Type Deceased Estates View David Scurrah full notice
Publication Date 26 January 2010 Jeremy Morris 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 Briardale, Gardens, London NW3 7PN Date of Claim Deadline 31 March 2010 Notice Type Deceased Estates View Jeremy Morris full notice
Publication Date 26 January 2010 Michael Hirst 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 Nevill Gardens, Walmer, Deal, Kent CT14 7TX. Ferry Company Auditor (Retired) Date of Claim Deadline 29 March 2010 Notice Type Deceased Estates View Michael Hirst full notice
Publication Date 26 January 2010 Trevor Wherrett 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 94 Crosse Courts, Basildon, Essex SS15 5JE Date of Claim Deadline 8 April 2010 Notice Type Deceased Estates View Trevor Wherrett full notice
Publication Date 26 January 2010 Melanie Gildersleeve 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 Garden Flat, 2 Saltram Crescent, London W9 3HP Date of Claim Deadline 8 April 2010 Notice Type Deceased Estates View Melanie Gildersleeve full notice
Publication Date 26 January 2010 Hilda Quickenden 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 Chilterns Manor, Northern Heights, Bourne End, Buckinghamshire SL8 5LE Date of Claim Deadline 8 April 2010 Notice Type Deceased Estates View Hilda Quickenden full notice
Publication Date 26 January 2010 Hermanna De Heer-Ooms 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 7 King Charles Court, Glossop, Derbyshire SK13 8NJ Date of Claim Deadline 8 April 2010 Notice Type Deceased Estates View Hermanna De Heer-Ooms full notice
Publication Date 26 January 2010 George Lambe 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 Homefield Road, Thornbury, Bristol BS35 2EW Date of Claim Deadline 29 March 2010 Notice Type Deceased Estates View George Lambe full notice
Publication Date 26 January 2010 Penelope Hunt 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 4 Glynde Avenue, Goring by Sea, West Sussex BN12 5BE Date of Claim Deadline 8 April 2010 Notice Type Deceased Estates View Penelope Hunt full notice
Publication Date 26 January 2010 Evelyn Shepherd 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 Mayott House, Abingdon, Oxfordshire (formerly of 6 Argentan Close, Abingdon, Oxfordshire) Date of Claim Deadline 8 April 2010 Notice Type Deceased Estates View Evelyn Shepherd full notice